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