Search icon

INFOR GLOBAL SOLUTIONS (ANN ARBOR), INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

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
2006-09-11 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)

Filings

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