Name: | IBM WORLD TRADE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1949 (75 years ago) |
Entity Number: | 68546 |
ZIP code: | 19801 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 1209 Orange Street, Wilmington, DE, United States, 19801 |
Principal Address: | NEW ORCHARD RD, ARMONK, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION TRUST COMPANY | DOS Process Agent | 1209 Orange Street, Wilmington, DE, United States, 19801 |
Name | Role | Address |
---|---|---|
ROBERT THOMAS | Chief Executive Officer | NEW ORCHARD ROAD, ARMONK, NY, United States, 10504 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-12-04 | 2023-12-04 | Address | NEW ORCHARD ROAD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2019-12-10 | 2023-12-04 | Address | NEW ORCHARD ROAD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-12-18 | 2019-12-10 | Address | NEW ORCHARD ROAD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2013-12-19 | 2015-12-18 | Address | 1 NORTH CSSTLE DRIVE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204002410 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
211202001391 | 2021-12-02 | BIENNIAL STATEMENT | 2021-12-02 |
191210060487 | 2019-12-10 | BIENNIAL STATEMENT | 2019-12-01 |
SR-1108 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171204006176 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State