Search icon

INFOR GLOBAL SOLUTIONS (MASSACHUSETTS), INC.

Company Details

Name: INFOR GLOBAL SOLUTIONS (MASSACHUSETTS), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 1990 (35 years ago)
Date of dissolution: 20 Aug 2014
Entity Number: 1475428
ZIP code: 10011
County: Onondaga
Place of Formation: Georgia
Principal Address: 13560 MORRIS RD, STE 4100, ALPHARETTA, GA, United States, 30004
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GREGORY GIANGIORDANO Chief Executive Officer 13560 MORRIS RD, 4100, ALPHARETTA, GA, United States, 30004

History

Start date End date Type Value
2006-06-20 2007-03-23 Name EXTENSITY, INC.
2004-11-29 2006-09-29 Address 120 TURNPIKE RD, SOUTHBOROUGH, MA, 01772, 2104, USA (Type of address: Chief Executive Officer)
2004-11-29 2006-09-29 Address 66 PERIMETER CENTER E, ATLANTA, GA, 30346, 1805, USA (Type of address: Principal Executive Office)
2002-09-10 2004-11-29 Address 66 PERIMETER CENTER EAST, ATLANTA, GA, 30346, 1805, USA (Type of address: Principal Executive Office)
2002-09-10 2004-11-29 Address 120 TURNPIKE RD., SOUTHBOROUGH, MA, 01772, 2104, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140820000743 2014-08-20 CERTIFICATE OF TERMINATION 2014-08-20
070323000577 2007-03-23 CERTIFICATE OF AMENDMENT 2007-03-23
060929002557 2006-09-29 BIENNIAL STATEMENT 2006-09-01
060620000095 2006-06-20 CERTIFICATE OF AMENDMENT 2006-06-20
041129002303 2004-11-29 BIENNIAL STATEMENT 2004-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State