Name: | INFOR PUBLIC SECTOR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 2001 (24 years ago) |
Entity Number: | 2604683 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | California |
Principal Address: | 13560 MORRIS RD, STE 4100, ALPHARETTA, GA, United States, 30004 |
Address: | 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528 |
Contact Details
Phone +1 323-974-1887
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | DOS Process Agent | 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
KEVIN SAMUELSON | Chief Executive Officer | 13560 MORRIS RD, STE 4100, ALPHARETTA, GA, United States, 30004 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-20 | 2025-02-20 | Address | 13560 MORRIS RD, STE 4100, ALPHARETTA, GA, 30004, USA (Type of address: Chief Executive Officer) |
2025-02-20 | 2025-02-20 | Address | 40 GENERAL WARREN BLVD, SUITE 110, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer) |
2021-07-08 | 2025-02-20 | Address | 600 mamaroneck avenue #400, HARRISON, 10528, USA (Type of address: Service of Process) |
2021-07-08 | 2025-02-20 | Address | 40 GENERAL WARREN BLVD, SUITE 110, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer) |
2021-07-08 | 2025-02-20 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220001838 | 2025-02-20 | BIENNIAL STATEMENT | 2025-02-20 |
230202001674 | 2023-02-02 | BIENNIAL STATEMENT | 2023-02-01 |
210708000863 | 2021-07-08 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-08 |
210222060255 | 2021-02-22 | BIENNIAL STATEMENT | 2021-02-01 |
191217060022 | 2019-12-17 | BIENNIAL STATEMENT | 2019-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State