Name: | IBM CAPITAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 2003 (21 years ago) |
Date of dissolution: | 10 Oct 2017 |
Entity Number: | 2972498 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | NEW ORCHARD RD, MS 301-LEGAL, ARMONK, NY, United States, 10504 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 |
Name | Role | Address |
---|---|---|
EVAN BARTH | Chief Executive Officer | IBM, NEW ORCHARD RD MS 301-LEGAL, ARMONK, NY, United States, 10504 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-27 | 2013-11-04 | Address | IBM, NEW ORCHARD RD MS 329-LEGAL, ARMONK, NY, 10504, 1785, USA (Type of address: Chief Executive Officer) |
2005-12-27 | 2013-11-04 | Address | NEW ORCHARD RD, MS 329-LEGAL, ARMONK, NY, 10504, 1785, USA (Type of address: Principal Executive Office) |
2003-11-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-11-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-38078 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-38077 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171010000292 | 2017-10-10 | CERTIFICATE OF TERMINATION | 2017-10-10 |
151110006120 | 2015-11-10 | BIENNIAL STATEMENT | 2015-11-01 |
131104006045 | 2013-11-04 | BIENNIAL STATEMENT | 2013-11-01 |
111116002707 | 2011-11-16 | BIENNIAL STATEMENT | 2011-11-01 |
091210002656 | 2009-12-10 | BIENNIAL STATEMENT | 2009-11-01 |
071119002585 | 2007-11-19 | BIENNIAL STATEMENT | 2007-11-01 |
051227002133 | 2005-12-27 | BIENNIAL STATEMENT | 2005-11-01 |
031103000579 | 2003-11-03 | APPLICATION OF AUTHORITY | 2003-11-03 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State