Name: | IBM TELECOMMUNICATIONS HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1989 (35 years ago) |
Date of dissolution: | 24 Nov 1998 |
Entity Number: | 1388360 |
ZIP code: | 10019 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | IBM CORPORATION ROUTE 100, BUILDING 1 4L-12, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KEVIN H CASSIDY | Chief Executive Officer | IBM CORPORATION, ROUTE 100 BUILDING 1 4L-9, SOMERS, NY, United States, 10589 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981124000009 | 1998-11-24 | CERTIFICATE OF TERMINATION | 1998-11-24 |
931028002017 | 1993-10-28 | BIENNIAL STATEMENT | 1993-09-01 |
930604002173 | 1993-06-04 | BIENNIAL STATEMENT | 1992-09-01 |
C060302-3 | 1989-09-29 | APPLICATION OF AUTHORITY | 1989-09-29 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State