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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1PMD3 Active Non-Manufacturer 2000-03-16 2024-08-29 2029-08-29 2025-08-27

Contact Information

POC KEN ANDERSON
Phone +1 678-362-9406
Address 1 N CASTLE DR, ARMONK, NY, 10504 1725, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-08-29
CAGE number 3BXY7
Company Name INTERNATIONAL BUSINESS MACHINES CORPORATION
CAGE Last Updated 2024-06-21
List of Offerors (0) Information not Available

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

History

Start date End date Type Value
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
230111002684 2023-01-11 BIENNIAL STATEMENT 2023-01-01
210106061381 2021-01-06 BIENNIAL STATEMENT 2021-01-01
SR-36413 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-36412 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190107061269 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170104006989 2017-01-04 BIENNIAL STATEMENT 2017-01-01
160429006144 2016-04-29 BIENNIAL STATEMENT 2015-01-01
130131002354 2013-01-31 BIENNIAL STATEMENT 2013-01-01
090203002195 2009-02-03 BIENNIAL STATEMENT 2009-01-01
070306002293 2007-03-06 BIENNIAL STATEMENT 2007-01-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State