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 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C_JAMES SCHAPER | Chief Executive Officer | 1000 WINDWARD CONCOURSE PKWY, STE 100, ALPHARETTA, GA, United States, 30005 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-10 | 2004-02-10 | Name | AGILISYS, INC. |
2004-02-10 | 2006-04-12 | Name | AGILISYS, INC. |
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 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State