Search icon

INFOR GLOBAL SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INFOR GLOBAL SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 2004 (21 years ago)
Date of dissolution: 14 Jul 2014
Entity Number: 3011494
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 1000 WINDWARD CONCOURSE PKWY, STE 100, ALPHARETTA, GA, United States, 30005
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
C_JAMES SCHAPER Chief Executive Officer 1000 WINDWARD CONCOURSE PKWY, STE 100, ALPHARETTA, GA, United States, 30005

History

Start date End date Type Value
2004-02-10 2004-02-10 Name AGILISYS, INC.
2004-02-10 2006-04-12 Name AGILISYS, INC.

Filings

Filing Number Date Filed Type Effective Date
140714000173 2014-07-14 CERTIFICATE OF TERMINATION 2014-07-14
060412001117 2006-04-12 CERTIFICATE OF AMENDMENT 2006-04-12
060404002618 2006-04-04 BIENNIAL STATEMENT 2006-02-01
040210001016 2004-02-10 APPLICATION OF AUTHORITY 2004-02-10

Court Cases

Court Case Summary

Filing Date:
2013-04-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
INFOR GLOBAL SOLUTIONS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-10-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
SCIENTIFIC COMPONENTS CORP.
Party Role:
Plaintiff
Party Name:
INFOR GLOBAL SOLUTIONS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State