Search icon

STANDARD BUSINESS MACHINES CORP.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 ROSITA LANE, PORT JEFFERSON, NY, United States, 11777

Chief Executive Officer

Name Role Address
THOMAS WELLS Chief Executive Officer 13 ROSITA LANE, PORT JEFFERSON, NY, United States, 11777

Links between entities

Type:
Headquarter of
Company Number:
P27552
State:
FLORIDA

History

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)

Filings

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