Search icon

INFORMA INVESTMENT SOLUTIONS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: INFORMA INVESTMENT SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1984 (41 years ago)
Date of dissolution: 01 Jan 2016
Entity Number: 884351
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 4 GANNETT DRIVE, WHITE PLAINS, NE, United States, 10604
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KENNETH B BOHLIN Chief Executive Officer ONE RESEARCH DRIVE, WESTBOROUGH, MA, United States, 01581

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
F12000005059
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_68867614
State:
ILLINOIS

Unique Entity ID

CAGE Code:
7C8K0
UEI Expiration Date:
2015-06-23

Business Information

Division Name:
INFORMA INVESTMENT SOLUTIONS
Activation Date:
2015-05-26
Initial Registration Date:
2015-03-24

Commercial and government entity program

CAGE number:
7C8K0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
JOHN LUBLINER
Corporate URL:
www.informais.com

History

Start date End date Type Value
2010-05-18 2014-05-07 Address 101 ARTHUR ANDERSEN PARKWAY, SUITE 100, SARASOTA, FL, 34232, USA (Type of address: Principal Executive Office)
2010-05-18 2014-05-07 Address 1 RESEARCH DRIVE, WESTBOROUGH, MA, 01581, 1593, USA (Type of address: Chief Executive Officer)
2007-06-14 2010-05-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-06-20 2010-05-18 Address 1 RESEARCH DR, WESTBOROUGH, MA, 01581, 5193, USA (Type of address: Principal Executive Office)
2005-06-20 2010-05-18 Address 1 RESEARCH DR, WESTBOROUGH, MA, 01581, 1593, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
151208000666 2015-12-08 CERTIFICATE OF MERGER 2016-01-01
140507006913 2014-05-07 BIENNIAL STATEMENT 2014-05-01
131212000736 2013-12-12 CERTIFICATE OF MERGER 2013-12-31
120510006423 2012-05-10 BIENNIAL STATEMENT 2012-05-01
100518002069 2010-05-18 BIENNIAL STATEMENT 2010-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State