Name: | INFOR GLOBAL SOLUTIONS (DALLAS), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 1998 (27 years ago) |
Date of dissolution: | 14 Jul 2014 |
Entity Number: | 2278916 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 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 |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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) |
2001-07-19 | 2004-09-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-07-19 | 2004-09-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-07-14 | 2001-07-19 | Address | 12740 HILLCREST ROAD, DALLAS, TX, 75230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-27565 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-27564 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140714000174 | 2014-07-14 | CERTIFICATE OF TERMINATION | 2014-07-14 |
070117000507 | 2007-01-17 | CERTIFICATE OF AMENDMENT | 2007-01-17 |
060928000615 | 2006-09-28 | CERTIFICATE OF CHANGE | 2006-09-28 |
040927000602 | 2004-09-27 | CERTIFICATE OF CHANGE | 2004-09-27 |
010719000679 | 2001-07-19 | CERTIFICATE OF CHANGE | 2001-07-19 |
980714000702 | 1998-07-14 | APPLICATION OF AUTHORITY | 1998-07-14 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State