Name: | Infor (US), Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Conversion |
Date of Organization in Rhode Island: | 26 Mar 2012 (13 years ago) |
Date of Dissolution: | 23 Dec 2020 (4 years ago) |
Date of Status Change: | 23 Dec 2020 (4 years ago) |
Identification Number: | 000789042 |
Place of Formation: | DELAWARE |
Principal Address: | 641 SIXTH AVENUE 4TH FLOOR, NEW YORK, NY, 10011, USA |
Purpose: | DEVELOPMENT, MARKETING, SALES AND IMPLEMENTATION OF SOFTWARE SOLUTIONS |
Historical names: |
Lawson Software, Inc. |
NAICS
541519 Other Computer Related ServicesThis U.S. industry comprises establishments primarily engaged in providing computer related services (except custom programming, systems integration design, and facilities management services). Establishments providing computer disaster recovery services or software installation services are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
GREGORY GIANGIORDANO | PRESIDENT | 40 GENERAL WARREN BLVD, SUITE 110 MALVERN, PA 19355 USA |
Name | Role | Address |
---|---|---|
MARK HENRY | TREASURER | 13560 MORRIS ROAD, SUITE 4100 ALPHARETTA, GA 30004 USA |
Name | Role | Address |
---|---|---|
BRADFORD E STEINER | SECRETARY | 111 SPEEN ST., SUITE 201 FRAMINGHAM, MA 01701 USA |
Name | Role | Address |
---|---|---|
KEVIN SAMUELSON | CEO | 641 SIXTH AVE NEW YORK, NY 10011 USA |
Name | Role | Address |
---|---|---|
JAY HOPKINS | CFO | 13560 MORRIS ROAD ALPHARETTA, GA 30004 USA |
Name | Role | Address |
---|---|---|
GREGORY GIANGIORDANO | DIRECTOR | 40 GENERAL WARREN BLVD, SUITE 110 MALVERN, PA 19355 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2020-12-23 | Infor (US), Inc. | Infor (US), LLC on 12-23-2020 |
Name Change | 2012-08-31 | Lawson Software, Inc. | Infor (US), Inc. |
Number | Name | File Date |
---|---|---|
202033505240 | Annual Report | 2020-01-31 |
201986450230 | Annual Report | 2019-02-12 |
201859137200 | Annual Report | 2018-02-27 |
201733947730 | Annual Report | 2017-02-13 |
201692858850 | Annual Report | 2016-02-23 |
201555099550 | Annual Report | 2015-02-16 |
201437909430 | Annual Report | 2014-03-31 |
201324394350 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201312116560 | Annual Report | 2013-02-20 |
201312043460 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State