Entity Number 68546
Status Active
NameIBM WORLD TRADE CORPORATION
CountyWestchester
Date of registration 15 Dec 1949 (75 years ago) 15 Dec 1949
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationDelaware
Address 1209 Orange Street, Wilmington, DE, United States, 19801
Address ZIP code
Principal Address NEW ORCHARD RD, ARMONK, NY, United States, 10504
Principal Address ZIP code 10504
C T CORPORATION SYSTEM
Agent
28 LIBERTY ST., NEW YORK, NY, 10005
THE CORPORATION TRUST COMPANY
DOS Process Agent
1209 Orange Street, Wilmington, DE, United States, 19801
ROBERT THOMAS
Chief Executive Officer
NEW ORCHARD ROAD, ARMONK, NY, United States, 10504
2023-12-04
2023-12-04
Address
NEW ORCHARD ROAD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2019-12-10
2023-12-04
Address
NEW ORCHARD ROAD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2019-01-28
2023-12-04
Address
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-12-18
2019-12-10
Address
NEW ORCHARD ROAD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2013-12-19
2015-12-18
Address
1 NORTH CSSTLE DRIVE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2011-12-02
2013-12-19
Address
294 ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2009-12-08
2011-12-02
Address
294 ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2006-01-25
2009-12-08
Address
1133 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2004-12-13
2019-01-28
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-07-08
2023-12-04
Address
NEW ORCHARD RD, ARMONK, NY, 10504, USA (Type of address: Service of Process)
231204002410
2023-12-04
BIENNIAL STATEMENT
2023-12-01
211202001391
2021-12-02
BIENNIAL STATEMENT
2021-12-02
191210060487
2019-12-10
BIENNIAL STATEMENT
2019-12-01
SR-1108
2019-01-28
CERTIFICATE OF CHANGE (BY AGENT)
2019-01-28
171204006176
2017-12-04
BIENNIAL STATEMENT
2017-12-01
151218006042
2015-12-18
BIENNIAL STATEMENT
2015-12-01
131219002058
2013-12-19
BIENNIAL STATEMENT
2013-12-01
111202002066
2011-12-02
BIENNIAL STATEMENT
2011-12-01
091208002515
2009-12-08
BIENNIAL STATEMENT
2009-12-01
071221002397
2007-12-21
BIENNIAL STATEMENT
2007-12-01
DO
CONT_AWD_SECHQ105A0363TO0004_5000_SECHQ105A0363_5000
AWARD
SECHQ105A0363TO0004
Securities and Exchange Commission
2008-09-03
2009-03-23
2009-03-23
Description
Title | BUDGETARY AND ACCOUNTING SUPPORT |
NAICS Code | 541219: OTHER ACCOUNTING SERVICES |
Product and Service Codes | B547: STUDY/ACCOUNTING/FINANCIAL MGT |
Recipient Details
Recipient | IBM WORLD TRADE CORPORATION |
UEI | V649M9FKMPE8 |
Legacy DUNS | 056140838 |
Recipient Address | UNITED STATES, 360 HAMILTON AVE, WHITE PLAINS, 106011811 |
DO
CONT_AWD_SECHQ105A0363TO0005_5000_SECHQ105A0363_5000
AWARD
SECHQ105A0363TO0005
Securities and Exchange Commission
2009-06-25
2010-03-23
2010-03-23
Description
Title | EXERCISE OPTION PERIOD 4, OF THE CONTRACT |
NAICS Code | 541219: OTHER ACCOUNTING SERVICES |
Product and Service Codes | B547: STUDY/ACCOUNTING/FINANCIAL MGT |
Recipient Details
Recipient | IBM WORLD TRADE CORPORATION |
UEI | V649M9FKMPE8 |
Legacy DUNS | 056140838 |
Recipient Address | UNITED STATES, 360 HAMILTON AVE, WHITE PLAINS, 106011811 |
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts