Infinium Software, Inc. Overview
Infinium Software, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Tuesday, February 19, 1985 and is approximately thirty-eight years old, as recorded in documents filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Infinium Software, Inc.
Network Visualizer
Advertisements
Key People
Who own Infinium Software, Inc.
Name | |
---|---|
Greg Giangiordano 14 |
President
Director
|
Gregory M. Gianiordano |
President
|
Gregory M. Giangiondano |
Chief Executive Officer
|
Andre Hylton 4 |
Treasurer
|
Bradford E. Steiner 16 |
Secretary
NonSec
NonTreas
Treasurer
Director
|
Lindsay Johnson 7 |
|
Ashley Handy 2 |
|
Gregory M. Giangiordano 36 |
NonDir
NonPres
President
Director
Secretary
|
C. James Schaper 8 |
President
Director
|
Gregory Gianoiordano 1 |
President
Director
|
Grego Giangiordano |
President
|
Gregory M. Giangiondano |
CEO
|
Mark Henry 24 |
Treasurer
|
Christine McDade |
Treasurer
|
Mary Henry |
Treasurer
|
Stephen P. Earhart 7 |
Director
Vice-President
|
Robin Pederson 5 |
Director
Chief Operating Officer
|
Showing 8 records out of 17
Known Addresses for Infinium Software, Inc.
4111 E 37th St N
Wichita, KS 67220
13560 Morris Rd
Alpharetta, GA 30004
3980 Howard Hughes Pkwy
Las Vegas, NV 89169
492 Old Connecticut Path
Framingham, MA 01701
2500 Northwinds Pkwy
Alpharetta, GA 30009
111 Speen St
Framingham, MA 01701
550 Cochituate Rd
Framingham, MA 01701
641 Avenue of the Americas
New York, NY 10011
40 General Warren Blvd
Malvern, PA 19355
25 Communication Way
Hyannis, MA 02601
Corporate Filings for Infinium Software, Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Forfeited existence |
State: | Texas |
State ID: | 8917806 |
Date Filed: | Monday, October 21, 1991 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Massachusetts |
State ID: | 01269554 |
Date Filed: | Tuesday, February 19, 1985 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Massachusetts |
State ID: | C4220-2002 |
Date Filed: | Tuesday, February 19, 2002 |
Registered Agent | The Corporation Trust Company of Nevada |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Massachusetts |
State ID: | 03623247 |
Date Filed: | Tuesday, December 3, 2013 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F14000002436 |
Date Filed: | Tuesday, June 3, 2014 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 802003564 |
Date Filed: | Tuesday, May 27, 2014 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Massachusetts |
County: | SUFFOLK |
State ID: | 2364100 |
Date Filed: | Monday, April 5, 1999 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
10/21/1991 | Application For Certificate Of Authority | |
![]() |
3/25/1993 | Change Of Registered Agent/Office | |
![]() |
7/14/1997 | Change Of Registered Agent/Office | |
![]() |
4/5/1999 | Name History/Actual | Infinium Software, Inc. |
![]() |
4/5/1999 | Name History/Actual | Infinium Software, Inc. |
![]() |
2/19/2002 | Foreign Qualification | |
![]() |
3/6/2002 | Initial List | |
![]() |
3/6/2003 | Annual List | |
![]() |
7/31/2003 | Change of Registered Agent/Office | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
3/3/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
9/28/2004 | Registered Agent Change | CSC SERVICES OF NEVADA, INC. 502 EAST JOHN STREET CARSON CITY NV 89706 RXS |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
2/25/2005 | Annual List | |
![]() |
4/11/2005 | Application for Amended Certificate of Authority | |
![]() |
12/2/2005 | Change of Registered Agent/Office | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
2/27/2006 | Annual List | |
![]() |
9/27/2006 | Change of Registered Agent/Office | |
![]() |
9/27/2006 | Registered Agent Change | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
5/24/2007 | Annual List | |
![]() |
2/8/2008 | Tax Forfeiture | |
![]() |
2/28/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
2/24/2009 | Annual List | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
2/25/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
8/16/2011 | Annual List | |
![]() |
12/16/2011 | Annual List | |
![]() |
12/31/2011 | Public Information Report (PIR) | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
1/28/2013 | Annual List | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
3/7/2014 | Annual List | |
![]() |
5/27/2014 | Application for Registration | |
![]() |
12/15/2014 | Annual List | |
![]() |
1/26/2016 | Annual List | |
![]() |
1/29/2016 | Tax Forfeiture | |
![]() |
2/4/2016 | Reversal of Tax Forfeiture | |
![]() |
2/15/2017 | Annual List | |
![]() |
2/1/2018 | Annual List | |
![]() |
2/1/2019 | Annual List | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
12/31/2020 | Public Information Report (PIR) | |
![]() |
7/9/2021 | Change of Registered Agent/Office | |
![]() |
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources

Texas Secretary of State
Data last refreshed on Wednesday, May 10, 2023
Data last refreshed on Wednesday, May 10, 2023

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

Florida Department of State
Data last refreshed on Thursday, April 6, 2023
Data last refreshed on Thursday, April 6, 2023

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

New York Department of State
Data last refreshed on Thursday, May 4, 2023
Data last refreshed on Thursday, May 4, 2023
What next?
Follow
Receive an email notification when changes occur for Infinium Software, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Infinium Software, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
4111 E 37th St N Wichita, KS 67220
13560 Morris Rd Alpharetta, GA 30004
3980 Howard Hughes Pkwy Las Vegas, NV 89169
492 Old Connecticut Path Framingham, MA 01701
2500 Northwinds Pkwy Alpharetta, GA 30009
111 Speen St Framingham, MA 01701
550 Cochituate Rd Framingham, MA 01701
641 Avenue of the Americas New York, NY 10011
40 General Warren Blvd Malvern, PA 19355
25 Communication Way Hyannis, MA 02601
These addresses are known to be associated with Infinium Software, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
7
Corporate Records