Name: | IBM CENTRAL AND EASTERN EUROPE/MIDDLE EAST/AFRICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 1970 (54 years ago) |
Date of dissolution: | 15 May 2012 |
Entity Number: | 300254 |
ZIP code: | 10504 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | NEW ORCHARD RD., ARMONK, NY, United States, 10504 |
Principal Address: | NEW ORCHARD RD, C/O SECRETARY, ARMONK, NY, United States, 10504 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL MCFADDEN | Chief Executive Officer | OBERE DONAUSTRASSE 95, VIENNA, Austria |
Name | Role | Address |
---|---|---|
IBM CORPORATION | DOS Process Agent | NEW ORCHARD RD., ARMONK, NY, United States, 10504 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-12 | 2012-05-15 | Address | C/O ASSISTANT SECRETARY, NEW ORCHARD RD, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
2006-12-12 | 2008-12-17 | Address | OHERE DONAUSTRASOE 95, VIENNA, AUT (Type of address: Chief Executive Officer) |
2006-12-12 | 2008-12-17 | Address | NEW ORCHARD RD, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office) |
2004-12-07 | 2006-12-12 | Address | NEW ORCHARD ROAD, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
2004-12-07 | 2012-05-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130114051 | 2013-01-14 | ASSUMED NAME CORP INITIAL FILING | 2013-01-14 |
120515000297 | 2012-05-15 | SURRENDER OF AUTHORITY | 2012-05-15 |
101231002333 | 2010-12-31 | BIENNIAL STATEMENT | 2010-12-01 |
081217002410 | 2008-12-17 | BIENNIAL STATEMENT | 2008-12-01 |
061212002225 | 2006-12-12 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State