Search icon

Ciba Corporation

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232

Director

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

Secretary

Name Role Address
Peter Moser Secretary 540 WHITE PLAINS ROAD, TARRYTOWN, NY 10591
Anthony S Germinario Secretary 100 Campus Dr, Florham Park, NJ 07932

President

Name Role Address
COLIN C MACKAY President 540 WHITE PLAINS ROAD, TARRYTOWN, NY 10591
Joe Breunig President 100 Campus Dr, Florham Park, NJ 07932

Chairman

Name Role Address
COLIN C MACKAY Chairman 540 WHITE PLAINS ROAD, TARRYTOWN, NY 10591

Vice President

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

Treasurer

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

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website