Name: | STANDARD BUSINESS MACHINES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 1970 (55 years ago) |
Date of dissolution: | 03 Aug 2016 |
Entity Number: | 287626 |
ZIP code: | 11777 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 13 ROSITA LANE, PORT JEFFERSON, NY, United States, 11777 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13 ROSITA LANE, PORT JEFFERSON, NY, United States, 11777 |
Name | Role | Address |
---|---|---|
THOMAS WELLS | Chief Executive Officer | 13 ROSITA LANE, PORT JEFFERSON, NY, United States, 11777 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-01 | 2012-01-27 | Address | 18 WEST MEADOW ROAD, SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
2009-10-01 | 2012-01-27 | Address | 18 WEST MEADOW ROAD, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2009-10-01 | 2012-01-27 | Address | 18 WEST MEADOW ROAD, SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office) |
2009-09-23 | 2009-10-01 | Address | 18 WEST MEADOW ROAD, SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
1995-06-28 | 2009-10-01 | Address | 394 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, 11552, 2399, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160803000495 | 2016-08-03 | CERTIFICATE OF DISSOLUTION | 2016-08-03 |
140226002034 | 2014-02-26 | BIENNIAL STATEMENT | 2014-01-01 |
120127003051 | 2012-01-27 | BIENNIAL STATEMENT | 2012-01-01 |
100202002351 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
091001002541 | 2009-10-01 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State