Search icon

IBM GROWTH MARKETS LLC

Company Details

Name: IBM GROWTH MARKETS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Nov 2010 (14 years ago)
Entity Number: 4024910
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

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

History

Start date End date Type Value
2023-11-29 2024-11-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-11-29 2024-11-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-11-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-11-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-11-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241113002613 2024-11-13 BIENNIAL STATEMENT 2024-11-13
231129018169 2023-11-29 BIENNIAL STATEMENT 2022-11-01
SR-55988 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-55989 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181231006378 2018-12-31 BIENNIAL STATEMENT 2018-11-01
161115006395 2016-11-15 BIENNIAL STATEMENT 2016-11-01
121203006303 2012-12-03 BIENNIAL STATEMENT 2012-11-01
110216000188 2011-02-16 CERTIFICATE OF PUBLICATION 2011-02-16
101130000862 2010-11-30 APPLICATION OF AUTHORITY 2010-11-30

Date of last update: 02 Feb 2025

Sources: New York Secretary of State