Name: | INFORMA BUSINESS MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1990 (34 years ago) |
Entity Number: | 1496068 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1468 West Ninth Street, STE 330, 3rd Fl, CLEVELAND, OH, United States, 44113 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PATRICK MARTELL | Chief Executive Officer | 5 HOWICK PLACE, LONDON, United Kingdom |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-12-20 | 2024-12-20 | Address | 5 HOWICK PLACE, LONDON, GBR (Type of address: Chief Executive Officer) |
2024-12-20 | 2024-12-20 | Address | 605 3RD AVE, 21ST FLOOR, NEW YORK, NY, 10158, USA (Type of address: Chief Executive Officer) |
2018-12-21 | 2024-12-20 | Address | 605 3RD AVE, 21ST FLOOR, NEW YORK, NY, 10158, USA (Type of address: Chief Executive Officer) |
2017-03-13 | 2024-12-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-03-13 | 2024-12-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241220002080 | 2024-12-20 | BIENNIAL STATEMENT | 2024-12-20 |
221201001045 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201209060294 | 2020-12-09 | BIENNIAL STATEMENT | 2020-12-01 |
181221006304 | 2018-12-21 | BIENNIAL STATEMENT | 2018-12-01 |
180427000456 | 2018-04-27 | CERTIFICATE OF AMENDMENT | 2018-04-27 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State