Name: | INFOR GLOBAL SOLUTIONS (ANN ARBOR), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Sep 1996 (29 years ago) |
Date of dissolution: | 14 Jul 2014 |
Entity Number: | 2064152 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Michigan |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 13560 MORRIS RD, STE 4100, ALPHARETTA, GA, United States, 30004 |
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 | 13560 MORRIS RD, 4100, ALPHARETTA, GA, United States, 30004 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-11 | 2007-01-30 | Name | EXTENSITY (U.S.), INC. |
2005-03-28 | 2006-09-29 | Address | 120 TURNPIKE RD, SOUTHBOROUGH, MA, 01772, 2104, USA (Type of address: Chief Executive Officer) |
2005-03-28 | 2006-09-29 | Address | 66 PERIMETER CENTER EAST, ATLANTA, GA, 30346, 1805, USA (Type of address: Principal Executive Office) |
2005-03-17 | 2006-09-11 | Name | GEAC PERFORMANCE MANAGEMENT (U.S.), INC. |
2002-08-23 | 2005-03-28 | Address | 555 BRIARWOOD CIRCLE, ANN ARBOR, MI, 48108, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-24447 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-24446 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140714000030 | 2014-07-14 | CERTIFICATE OF TERMINATION | 2014-07-14 |
070130000473 | 2007-01-30 | CERTIFICATE OF AMENDMENT | 2007-01-30 |
060929002567 | 2006-09-29 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State