Search icon

IBM WORLD TRADE CORPORATION

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
THE CORPORATION TRUST COMPANY DOS Process Agent 1209 Orange Street, Wilmington, DE, United States, 19801

Chief Executive Officer

Name Role Address
ROBERT THOMAS Chief Executive Officer NEW ORCHARD ROAD, ARMONK, NY, United States, 10504

Unique Entity ID

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.

CAGE Code:
SCN80
UEI Expiration Date:
2018-12-31

Business Information

Doing Business As:
IBM CAIRO BRANCH
Activation Date:
2017-12-31
Initial Registration Date:
2007-01-29

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
SECHQ105A0363TO0005
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
Securities and Exchange Commission
Performance Start Date:
2009-06-25
Description:
EXERCISE OPTION PERIOD 4, OF THE CONTRACT
Naics Code:
541219: OTHER ACCOUNTING SERVICES
Product Or Service Code:
B547: STUDY/ACCOUNTING/FINANCIAL MGT
Procurement Instrument Identifier:
SECHQ105A0363TO0004
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
Securities and Exchange Commission
Performance Start Date:
2008-09-03
Description:
BUDGETARY AND ACCOUNTING SUPPORT
Naics Code:
541219: OTHER ACCOUNTING SERVICES
Product Or Service Code:
B547: STUDY/ACCOUNTING/FINANCIAL MGT

Court Cases

Court Case Summary

Filing Date:
2006-06-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MILLER
Party Role:
Plaintiff
Party Name:
IBM WORLD TRADE CORPORATION
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State