Search icon

CIBA CORPORATION OF DELAWARE

Company Details

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

Assistant Secretary

Name Role Address
GERMINARIO ANTHONY S Assistant Secretary 100 CAMPUS DRIVE, FLORHAM PARK, NJ, 07932

Vice President

Name Role Address
HUTTON CHERIE Vice President 100 CAMPUS DRIVE, FLORHAM PARK, NJ, 07932

Treasurer

Name Role Address
NISCO JAMES Treasurer 100 CAMPUS DRIVE, FLORHAM PARK, NJ, 07932

Events

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

Documents

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