Search icon

IBM CREDIT LLC

Company Details

Name: IBM CREDIT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jan 2003 (22 years ago)
Entity Number: 2852296
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1PMD3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-29
CAGE Expiration:
2029-08-29
SAM Expiration:
2025-08-27

Contact Information

POC:
KEN ANDERSON
Phone:
+1 678-362-9406

Immediate Level Owner

Vendor Certified:
2024-08-29
CAGE number:
3BXY7
Company Name:
INTERNATIONAL BUSINESS MACHINES CORPORATION

History

Start date End date Type Value
2019-01-28 2025-01-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-01-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-01-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-01-06 2019-01-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250131003786 2025-01-31 BIENNIAL STATEMENT 2025-01-31
230111002684 2023-01-11 BIENNIAL STATEMENT 2023-01-01
210106061381 2021-01-06 BIENNIAL STATEMENT 2021-01-01
SR-36412 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-36413 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2010-01-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
IBM CREDIT LLC
Party Role:
Plaintiff
Party Name:
KLINGSPOR CORPORATION
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State