Name: | CIBA CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1996 (29 years ago) |
Date of dissolution: | 14 Jun 2010 |
Entity Number: | 2082272 |
ZIP code: | 10011 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 540 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ERIC MAROHN | Chief Executive Officer | 540 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-03 | 2008-11-03 | Address | 540 WHITE PLAINS RD, TARRYTOWN, NY, 10591, 9005, USA (Type of address: Chief Executive Officer) |
2002-10-15 | 2006-11-03 | Address | 540 WHITE PLAINS RD, TARRYTOWN, NY, 10591, 9005, USA (Type of address: Chief Executive Officer) |
1998-11-17 | 2002-10-15 | Address | 560 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, 9005, USA (Type of address: Chief Executive Officer) |
1998-11-17 | 2002-10-15 | Address | 560 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, 9005, USA (Type of address: Principal Executive Office) |
1998-11-17 | 2009-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100614000544 | 2010-06-14 | CERTIFICATE OF TERMINATION | 2010-06-14 |
091204000205 | 2009-12-04 | CERTIFICATE OF CHANGE | 2009-12-04 |
081103002598 | 2008-11-03 | BIENNIAL STATEMENT | 2008-11-01 |
071129000011 | 2007-11-29 | CERTIFICATE OF AMENDMENT | 2007-11-29 |
061103002126 | 2006-11-03 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State