Search icon

INFOR GLOBAL SOLUTIONS (DALLAS), INC.

Company Details

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

Agent

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

DOS Process Agent

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

History

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)

Filings

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