Search icon

TEAM INFORMATICS, INC.

Branch

Company Details

Name: TEAM INFORMATICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2011 (14 years ago)
Branch of: TEAM INFORMATICS, INC., Minnesota (Company Number 4abd6e37-9dd4-e011-a886-001ec94ffe7f)
Entity Number: 4051079
ZIP code: 55345
County: Albany
Place of Formation: Minnesota
Address: 5414 Byscane Lane, Minnetonka, WI, United States, 55345
Principal Address: 1453 Helmo Ave N, Oakdale, MN, United States, 55128

DOS Process Agent

Name Role Address
DOUG THOMPSON DOS Process Agent 5414 Byscane Lane, Minnetonka, WI, United States, 55345

Chief Executive Officer

Name Role Address
DOUG THOMPSON Chief Executive Officer 1453 HELMO AVE N, OAKDALE, MN, United States, 55128

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 100 S 5TH ST, STE 1900, MINNEAPOLIS, MN, 55402, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-03-07 Address 100 S 5TH ST, STE 1900, MINNEAPOLIS, MN, 55402, USA (Type of address: Chief Executive Officer)
2023-03-07 2025-03-07 Address 5414 Byscane Lane, Minnetonka, MN, 55345, USA (Type of address: Service of Process)
2023-03-07 2025-03-07 Address 100 S 5TH ST, STE 1900, MINNEAPOLIS, MN, 55402, USA (Type of address: Chief Executive Officer)
2021-02-03 2023-03-07 Address 100 S 5TH ST, STE 1900, MINNEAPOLIS, MN, 55402, USA (Type of address: Chief Executive Officer)
2019-02-07 2023-03-07 Address 662 SANDSTONE CIRCLE, ORONO, MN, 55356, USA (Type of address: Service of Process)
2019-02-07 2021-02-03 Address 901 MARQUETTE AVE., SUITE 1500, MINNEAPOLIS, MN, 55402, USA (Type of address: Chief Executive Officer)
2017-02-02 2019-02-07 Address 1453 HELMO AVE N, OAKDALE, MN, 55128, USA (Type of address: Principal Executive Office)
2017-02-02 2019-02-07 Address 1453 HELMO AVE N, OAKDALE, MN, 55128, USA (Type of address: Chief Executive Officer)
2017-02-02 2019-02-07 Address 1453 HELMO AVE N, OAKDALE, MN, 55128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307004299 2025-03-07 BIENNIAL STATEMENT 2025-03-07
230307003512 2023-03-07 BIENNIAL STATEMENT 2023-02-01
210203060790 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190207060762 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170202006419 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150206006230 2015-02-06 BIENNIAL STATEMENT 2015-02-01
130213006296 2013-02-13 BIENNIAL STATEMENT 2013-02-01
110204000308 2011-02-04 APPLICATION OF AUTHORITY 2011-02-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State