Search icon

IBM TELECOMMUNICATIONS HOLDINGS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KEVIN H CASSIDY Chief Executive Officer IBM CORPORATION, ROUTE 100 BUILDING 1 4L-9, SOMERS, NY, United States, 10589

Filings

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