Name: | INFORMA GLOBAL MARKETS (US), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Aug 2007 (17 years ago) |
Date of dissolution: | 31 Mar 2016 |
Entity Number: | 3562704 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | 420 LEXINGTON AVENUE, SUITE 615, NEW YORK, NY, United States, 10170 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FRANK SANNELLA | Chief Executive Officer | 420 LEXINGTON AVENUE, SUITE 615, NEW YORK, NY, United States, 10170 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-06 | 2015-08-13 | Address | ONE RESEARCH DRIVE, WESTBOROUGH, MA, 01581, USA (Type of address: Chief Executive Officer) |
2009-09-02 | 2013-08-06 | Address | ONE RESEARCH DRIVE, #400A, WESTBOROUGH, MA, 01581, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160331000450 | 2016-03-31 | CERTIFICATE OF TERMINATION | 2016-03-31 |
150813006139 | 2015-08-13 | BIENNIAL STATEMENT | 2015-08-01 |
130806007137 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
110908002867 | 2011-09-08 | BIENNIAL STATEMENT | 2011-08-01 |
090902002149 | 2009-09-02 | BIENNIAL STATEMENT | 2009-08-01 |
071016000594 | 2007-10-16 | CERTIFICATE OF CHANGE | 2007-10-16 |
070830000646 | 2007-08-30 | APPLICATION OF AUTHORITY | 2007-08-30 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State