Search icon

INFOR GLOBAL SOLUTIONS, INC.

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

Docket Number Nature of Suit Filing Date Disposition
0605801 Other Contract Actions 2006-10-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2006-10-26
Termination Date 2006-12-05
Section 1332
Sub Section OC
Status Terminated

Parties

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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State