Search icon

IBM CREDIT CORPORATION

Company Details

Entity Name: IBM CREDIT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 10 Nov 1982 (42 years ago)
Date of dissolution: 06 Jan 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Jan 2003 (22 years ago)
Document Number: 854642
FEI/EIN Number 22-2351962
Address: NORTH CASTLE DRIVE, MAILDROP NC-320, ARMONK, NY 10504-1785
Mail Address: NORTH CASTLE DRIVE, MAILDROP NC-320, ARMONK, NY 10504-1785
Place of Formation: DELAWARE

President

Name Role Address
LANE, JOSEPH C President NORTH CAST DR., ARMONK, NY 10504

Director

Name Role Address
LANE, JOSEPH C Director NORTH CAST DR., ARMONK, NY 10504
SUMMA, PAULA L Director NORTH CASTLE DR., ARMONK, NY 10504
WOODS, ROBERT F Director NEW ORCHARD ROAD, ARMONK, NY 10604

Vice President

Name Role Address
SUMMA, PAULA L Vice President NORTH CASTLE DR., ARMONK, NY 10504
SHAY, JOHN JJR Vice President NORTH CASTLE DR., ARMONK, NY 10504

Treasurer

Name Role Address
ZUCHELLI, DANIEL M Treasurer NORTH CASTLE DR., ARMONK, NY 10504

Assistant Secretary

Name Role Address
BARBRACK, JOANNE H Assistant Secretary NORTH CASTLE DR., ARMONK, NY 10504

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-01-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-15 NORTH CASTLE DRIVE, MAILDROP NC-320, ARMONK, NY 10504-1785 No data
CHANGE OF MAILING ADDRESS 1998-04-15 NORTH CASTLE DRIVE, MAILDROP NC-320, ARMONK, NY 10504-1785 No data
REINSTATEMENT 1996-10-16 No data No data
REVOKED FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
Withdrawal 2003-01-06
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-03-31
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1995-05-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State