Name: | INFOR GLOBAL SOLUTIONS (DELAWARE), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1992 (33 years ago) |
Date of dissolution: | 20 Aug 2014 |
Entity Number: | 1618434 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 500 WEST MADISON, CHICAGO, IL, United States, 60661 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GREGORY GIANGIORDANO | Chief Executive Officer | 40 GENERAL WARREN BLVD, SUITE 110, MALVERN, PA, United States, 19355 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-09-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-02-01 | 2012-03-29 | Address | 500 WEST MADISON, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer) |
2004-09-27 | 2006-09-28 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent) |
2004-09-27 | 2006-09-28 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-19637 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-19638 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140820000235 | 2014-08-20 | CERTIFICATE OF TERMINATION | 2014-08-20 |
140820000233 | 2014-08-20 | CERTIFICATE OF AMENDMENT | 2014-08-20 |
120329002584 | 2012-03-29 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State