Ciba Corporation

Name: | Ciba Corporation |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 15 Mar 2001 (24 years ago) |
Business ID: | 699433 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 100 Campus Dr MSF410Florham Park, NJ 07932 |
Historical names: |
CIBA SPECIALTY CHEMICALS CORPORATION |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Peter Moser | Director | 540 WHITE PLAINS ROAD, TARRYTOWN, NY 10591 |
COLIN C MACKAY | Director | 540 WHITE PLAINS ROAD, TARRYTOWN, NY 10591 |
Cheri Hutton | Director | 540 WHITE PLAINS ROAD, TARRYTOWN, NY 10591 |
Joe Breunig | Director | 100 Campus Dr, Florham Park, NJ 07932 |
CHERIE HUTTON | Director | 540 WHITE PLAINS ROAD, TARRYTOWN, NY 10591 |
Name | Role | Address |
---|---|---|
Peter Moser | Secretary | 540 WHITE PLAINS ROAD, TARRYTOWN, NY 10591 |
Anthony S Germinario | Secretary | 100 Campus Dr, Florham Park, NJ 07932 |
Name | Role | Address |
---|---|---|
COLIN C MACKAY | President | 540 WHITE PLAINS ROAD, TARRYTOWN, NY 10591 |
Joe Breunig | President | 100 Campus Dr, Florham Park, NJ 07932 |
Name | Role | Address |
---|---|---|
COLIN C MACKAY | Chairman | 540 WHITE PLAINS ROAD, TARRYTOWN, NY 10591 |
Name | Role | Address |
---|---|---|
Cheri Hutton | Vice President | 540 WHITE PLAINS ROAD, TARRYTOWN, NY 10591 |
CHERIE HUTTON | Vice President | 540 WHITE PLAINS ROAD, TARRYTOWN, NY 10591 |
Name | Role | Address |
---|---|---|
ALAN G. HARSLIEF, APINTERIM | Treasurer | 540 WHITE PLAINS ROAD, TARRYTOWN, NY 10591 |
James Nisco | Treasurer | 540 White Plains Rd, Tarrytown, NY 10591 |
Type | Status | Filed Date | Description |
---|---|---|---|
Notice to Dissolve/Revoke | Filed | 2011-07-25 | Notice to Dissolve/Revoke |
Withdrawal | Filed | 2010-06-17 | Withdrawal |
Annual Report | Filed | 2010-04-23 | Annual Report |
Amendment Form | Filed | 2009-11-16 | Amendment |
Annual Report | Filed | 2009-05-18 | Annual Report |
Annual Report | Filed | 2008-07-23 | Annual Report |
Amendment Form | Filed | 2007-11-14 | Amendment |
Annual Report | Filed | 2007-05-16 | Annual Report |
Annual Report | Filed | 2006-05-31 | Annual Report |
Annual Report | Filed | 2005-03-28 | Annual Report |
This company hasn't received any reviews.
Date of last update: 23 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website