Entity Name: | IBM INDIA PRIVATE LIMITED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Nov 1999 (25 years ago) |
Date of dissolution: | 04 May 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 May 2023 (2 years ago) |
Document Number: | F99000005869 |
FEI/EIN Number |
522061430
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3039 CORNWALLIS ROAD, DEPT 1T8A, BLDG 002/02, HH221, DURHAM, NC, 27709, US |
Mail Address: | P.O. BOX 12195, DURHAM, NC, 27709, UN |
Name | Role | Address |
---|---|---|
Sandip Patel | Director | NO. 39 STANIFORD STREET, AUBURNDALE, MA, 02466 |
Joshi Avinash | Director | 401B Savoy, Raheja Gardens, Mumbai, 40060 |
Bhat Polali K | Manager | 3039 Cornwallis Road, Durham, NC, 27709 |
Sreenivas Chaitanya | Director | # 44 Cunningham Apts, 5 Edward Rd, Karmataka, Ba, 56000 |
Sharma Amit | Director | #209 3rd Main 5th Cross Defence Colony, Indiranagar, Ba, 56003 |
Sridharan Subhashree | Secretary | T3, Sri Mahalaksmi Apts, Malleshwaram, 56000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-05-04 | - | - |
CHANGE OF MAILING ADDRESS | 2023-05-04 | 3039 CORNWALLIS ROAD, DEPT 1T8A, BLDG 002/02, HH221, DURHAM, NC 27709 | - |
REGISTERED AGENT CHANGED | 2023-05-04 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-06 | 3039 CORNWALLIS ROAD, DEPT 1T8A, BLDG 002/02, HH221, DURHAM, NC 27709 | - |
NAME CHANGE AMENDMENT | 2007-05-15 | IBM INDIA PRIVATE LIMITED, INC. | - |
REINSTATEMENT | 2002-06-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-05-04 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State