Search icon

IBM WORLD TRADE CORPORATION

Print

Details

Entity Number 68546

Status Active

NameIBM WORLD TRADE CORPORATION

CountyWestchester

Date of registration 15 Dec 1949 (75 years ago)

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

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address

THE CORPORATION TRUST COMPANY

DOS Process Agent

1209 Orange Street, Wilmington, DE, United States, 19801

Chief Executive Officer

Name Role Address

ROBERT THOMAS

Chief Executive Officer

NEW ORCHARD ROAD, ARMONK, NY, United States, 10504

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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

Awards

Contract Type Unique Award Key Award or IDV Flag PIID Awarding Agency Start Date Current End Date Potential End Date Link

DO

CONT_AWD_SECHQ105A0363TO0004_5000_SECHQ105A0363_5000

AWARD

SECHQ105A0363TO0004

Securities and Exchange Commission

2008-09-03

2009-03-23

2009-03-23

View Page

Description

TitleBUDGETARY AND ACCOUNTING SUPPORT
NAICS Code541219: OTHER ACCOUNTING SERVICES
Product and Service CodesB547: STUDY/ACCOUNTING/FINANCIAL MGT

Recipient Details

RecipientIBM WORLD TRADE CORPORATION
UEIV649M9FKMPE8
Legacy DUNS056140838
Recipient AddressUNITED 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

View Page

Description

TitleEXERCISE OPTION PERIOD 4, OF THE CONTRACT
NAICS Code541219: OTHER ACCOUNTING SERVICES
Product and Service CodesB547: STUDY/ACCOUNTING/FINANCIAL MGT

Recipient Details

RecipientIBM WORLD TRADE CORPORATION
UEIV649M9FKMPE8
Legacy DUNS056140838
Recipient AddressUNITED STATES, 360 HAMILTON AVE, WHITE PLAINS, 106011811

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts