Search icon

INFORMA MARKETS HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: INFORMA MARKETS HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Mar 2003 (22 years ago)
Date of dissolution: 08 Nov 2024 (5 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Nov 2024 (5 months ago)
Document Number: F03000001322
FEI/EIN Number 510379135

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1983 MARCUS AVENUE, SUITE 250, LAKE SUCCESS, NY, 11042, US
Mail Address: 1983 MARCUS AVENUE, SUITE 250, NEW HYDE PARK, NY, 11042
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Martell Patrick Director 605 3rd Avenue, 21st Fl., New York, NY, 10158
Vasandani Brian Director 605 3rd Avenue, 21st Fl., New York, NY, 10158
Peter Patricia Asst 605 3rd Avenue, 21st Fl., New York, NY, 10158
Pinzone Keri Othe 1983 Marcus Avenue, Ste. 250, Lake Success, NY, 11042
Levine Marc Vice President 101 Paramount Drive, Ste. 100, Sarasota, FL, 34232
Shaghaf Sheikh Director 605 3rd Avenue, Sarasota, FL, 34232

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-11-08 - -
REGISTERED AGENT CHANGED 2024-11-08 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2024-11-08 1983 MARCUS AVENUE, SUITE 250, LAKE SUCCESS, NY 11042 -
NAME CHANGE AMENDMENT 2020-03-11 INFORMA MARKETS HOLDINGS, INC. -
REINSTATEMENT 2017-01-19 - -
NAME CHANGE AMENDMENT 2017-01-19 UBM HOLDINGS, INC. -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 1983 MARCUS AVENUE, SUITE 250, LAKE SUCCESS, NY 11042 -

Documents

Name Date
WITHDRAWAL 2024-11-08
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-10
Name Change 2020-03-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-18
Reinstatement 2017-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State