Name: | IBM INDIA PRIVATE LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 1999 (26 years ago) |
Date of dissolution: | 05 Dec 2023 |
Entity Number: | 2419326 |
ZIP code: | 27709 |
County: | New York |
Place of Formation: | India |
Address: | 3039 cornwallis rd, DURHAM, NC, United States, 27709 |
Principal Address: | III FLOOR, SUBRAMANYA ARCADE, 12 BANNERGHATTA RD, BANGALORE, India |
Contact Details
Phone +1 408-970-0100
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
SANDIP PATEL | Chief Executive Officer | NO. 39 STANIFORD STREET, AUBURNDALE, MA, United States, 02466 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 3039 cornwallis rd, DURHAM, NC, United States, 27709 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2008592-DCA | Inactive | Business | 2014-05-23 | 2017-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-25 | 2024-01-25 | Address | #306 MAGNOLIAS, DLF GOLF LINKS, DLF PHASE 5, GURGAON, HARYANA, 12200, 9, IND (Type of address: Chief Executive Officer) |
2024-01-25 | 2024-01-25 | Address | NO. 39 STANIFORD STREET, AUBURNDALE, MA, 02466, USA (Type of address: Chief Executive Officer) |
2023-09-05 | 2023-09-05 | Address | #306 MAGNOLIAS, DLF GOLF LINKS, DLF PHASE 5, GURGAON, HARYANA, 12200, 9, IND (Type of address: Chief Executive Officer) |
2023-09-05 | 2023-09-05 | Address | NO. 39 STANIFORD STREET, AUBURNDALE, MA, 02466, USA (Type of address: Chief Executive Officer) |
2023-09-05 | 2024-01-25 | Address | NO. 39 STANIFORD STREET, AUBURNDALE, MA, 02466, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240125000193 | 2023-12-05 | SURRENDER OF AUTHORITY | 2023-12-05 |
230905001227 | 2023-09-05 | BIENNIAL STATEMENT | 2023-09-01 |
211005001050 | 2021-10-05 | BIENNIAL STATEMENT | 2021-10-05 |
190903060441 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
SR-29816 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1948080 | RENEWAL | INVOICED | 2015-01-23 | 150 | Debt Collection Agency Renewal Fee |
1689238 | LICENSE | INVOICED | 2014-05-23 | 75 | Debt Collection License Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State