Search icon

IBM COMMUNICATION SYSTEMS, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
T.R. LAUTENBACH Chief Executive Officer 2000 PURCHASE STREET, PURCHASE, NY, United States, 10577

DOS Process Agent

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

Filings

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