Name: | IBM COMMUNICATION SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Feb 1991 (34 years ago) |
Date of dissolution: | 04 Mar 1999 |
Entity Number: | 1508649 |
ZIP code: | 10019 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | ROUTE 100, P.O. BOX 100, SOMERS, NY, United States, 10589 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
T.R. LAUTENBACH | Chief Executive Officer | 2000 PURCHASE STREET, PURCHASE, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990304000257 | 1999-03-04 | CERTIFICATE OF TERMINATION | 1999-03-04 |
930506002897 | 1993-05-06 | BIENNIAL STATEMENT | 1993-02-01 |
910212000359 | 1991-02-12 | APPLICATION OF AUTHORITY | 1991-02-12 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State