Search icon

INFOR GLOBAL SOLUTIONS (MICHIGAN), INC.

Company Details

Name: INFOR GLOBAL SOLUTIONS (MICHIGAN), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 2008 (17 years ago)
Date of dissolution: 14 Jul 2014
Entity Number: 3728284
ZIP code: 30004
County: New York
Place of Formation: Michigan
Address: ATTN GENERAL COUNSEL, 13560 MORRIS ROAD SUITE 4100, ALPHARETTA, GA, United States, 30004
Principal Address: 13560 MORRIS ROAD, SUITE 4100, ALPHARETTA, GA, United States, 30004

Chief Executive Officer

Name Role Address
GREGORY GIANGIORDANO Chief Executive Officer 40 GENERAL WARREN BLVD, SUITE 110, MALVERN, PA, United States, 19355

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN GENERAL COUNSEL, 13560 MORRIS ROAD SUITE 4100, ALPHARETTA, GA, United States, 30004

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001556145
Phone:
(678) 319-8000

Latest Filings

Form type:
EFFECT
File number:
333-183494-08
Filing date:
2012-09-06
File:
Form type:
424B3
File number:
333-183494-08
Filing date:
2012-09-06
File:
Form type:
S-4
File number:
333-183494-08
Filing date:
2012-08-23
File:

History

Start date End date Type Value
2008-10-03 2011-05-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140714000170 2014-07-14 CERTIFICATE OF TERMINATION 2014-07-14
121017006036 2012-10-17 BIENNIAL STATEMENT 2012-10-01
110527000339 2011-05-27 CERTIFICATE OF MERGER 2011-05-31
101201002225 2010-12-01 BIENNIAL STATEMENT 2010-10-01
081003000394 2008-10-03 APPLICATION OF AUTHORITY 2008-10-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State