Search icon

INTERNATIONAL BUSINESS MACHINES CORPORATION

Branch

Company Details

Entity Name: INTERNATIONAL BUSINESS MACHINES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 12 Feb 1934 (91 years ago)
Branch of: INTERNATIONAL BUSINESS MACHINES CORPORATION, NEW YORK (Company Number 30059)
Last Event: AMENDMENT
Event Date Filed: 05 Jun 1986 (39 years ago)
Document Number: 804210
FEI/EIN Number 13-0871985
Address: One New Orchard Road, Armonk, NY 10504
Mail Address: One New Orchard Road, Armonk, NY 10504
Place of Formation: NEW YORK

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Chief Executive Officer

Name Role Address
Krishna, Arvind Chief Executive Officer One New Orchard Road, Armonk, NY 10504

President

Name Role Address
Krishna, Arvind President One New Orchard Road, Armonk, NY 10504

Chairman

Name Role Address
Krishna, Arvind Chairman One New Orchard Road, Armonk, NY 10504

Vice President

Name Role Address
Edwards, Jane P. Vice President One New Orchard Road, Armonk, NY 10504
Wierzchowski, Brien Vice President One New Orchard Road, Armonk, NY 10504

Assistant General Counsel and Secretary

Name Role Address
Edwards, Jane P. Assistant General Counsel and Secretary One New Orchard Road, Armonk, NY 10504

Treasurer

Name Role Address
Wierzchowski, Brien Treasurer One New Orchard Road, Armonk, NY 10504

Director

Name Role Address
Buberl, Thomas Director One New Orchard Road, Armonk, NY 10504
Farr, David N. Director One New Orchard Road, Armonk, NY 10504
Gorsky, Alex Director One New Orchard Road, Armonk, NY 10504
Howard, Michelle J. Director One New Orchard Road, Armonk, NY 10504
Liveris, Andrew N. Director One New Orchard Road, Armonk, NY 10504
McNabb, F. William, III Director One New Orchard Road, Armonk, NY 10504
Pollack, Martha E. Director One New Orchard Road, Armonk, NY 10504
Voser, Peter R. Director One New Orchard Road, Armonk, NY 10504
Waddell, Frederick H. Director One New Orchard Road, Armonk, NY 10504
Zollar, Alfred W. Director One New Orchard Road, Armonk, NY 10504

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 One New Orchard Road, Armonk, NY 10504 No data
CHANGE OF MAILING ADDRESS 2023-04-25 One New Orchard Road, Armonk, NY 10504 No data
REGISTERED AGENT NAME CHANGED 1992-07-03 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-07-03 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data
AMENDMENT 1986-06-05 No data No data

Court Cases

Title Case Number Docket Date Status
AFSHIN BAHRAMPOUR VS HARRIS CORPORATION, HARRIS CORPORATION EMPLOYEES, HARRIS CORPORATE HEADQUARTERS, AND INTERNATIONAL BUSINESS MACHINES 5D2020-1818 2020-08-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2020-CA-011541

Parties

Name Afshin Bahrampour
Role Appellant
Status Active
Name INTERNATIONAL BUSINESS MACHINES CORPORATION
Role Appellee
Status Active
Name Harris Corporation Employees
Role Appellee
Status Active
Name HARRIS CORPORATION
Role Appellee
Status Active
Representations Daniel Kavanaugh, David Eric Cannella
Name Harris Corporate Headquarters
Role Appellee
Status Active
Name Hon. Michelle L. Naberhaus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/26/2020
On Behalf Of Afshin Bahrampour
Docket Date 2020-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-08-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-08-27
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2020-10-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-10-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-09-29
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2020-09-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2020-09-16
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ W/IN 15 DAYS
Docket Date 2020-08-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-30

Date of last update: 07 Feb 2025

Sources: Florida Department of State