Entity Name: | CIBA CORPORATION OF DELAWARE |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 16 Mar 2001 (24 years ago) |
Date of dissolution: | 16 Jun 2010 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Jun 2010 (15 years ago) |
Document Number: | F01000001442 |
FEI/EIN Number | 133904291 |
Address: | 100 CAMPUS DRIVE, MS F410, C/O BASF, FLORHAM PARK, NJ, 07932 |
Mail Address: | 100 CAMPUS DRIVE, MS F410, C/O BASF, FLORHAM PARK, NJ, 07932 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GERMINARIO ANTHONY S | Assistant Secretary | 100 CAMPUS DRIVE, FLORHAM PARK, NJ, 07932 |
Name | Role | Address |
---|---|---|
HUTTON CHERIE | Vice President | 100 CAMPUS DRIVE, FLORHAM PARK, NJ, 07932 |
Name | Role | Address |
---|---|---|
NISCO JAMES | Treasurer | 100 CAMPUS DRIVE, FLORHAM PARK, NJ, 07932 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-06-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-08 | 100 CAMPUS DRIVE, MS F410, C/O BASF, FLORHAM PARK, NJ 07932 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-08 | 100 CAMPUS DRIVE, MS F410, C/O BASF, FLORHAM PARK, NJ 07932 | No data |
NAME CHANGE AMENDMENT | 2007-12-19 | CIBA CORPORATION OF DELAWARE | No data |
Name | Date |
---|---|
Withdrawal | 2010-06-16 |
ANNUAL REPORT | 2010-04-08 |
Reg. Agent Change | 2009-11-10 |
ANNUAL REPORT | 2009-03-20 |
ANNUAL REPORT | 2008-04-30 |
Name Change | 2007-12-19 |
ANNUAL REPORT | 2007-04-02 |
ANNUAL REPORT | 2006-04-18 |
ANNUAL REPORT | 2005-04-27 |
ANNUAL REPORT | 2004-05-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State