- Home >
- U.S. >
- Colorado >
- Greenwood Village
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Ciber, Inc.
Active Greenwood Village, CO
(630)424-1400
Ciber, Inc. Overview
Ciber, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Wednesday, March 2, 1994 and is approximately thirty years old, according to public records filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Ciber, Inc.
Network Visualizer
Advertisements
Key People
Who own Ciber, Inc.
Name | |
---|---|
David C. Peterschmidt |
President
Director
|
Marcia Kim |
Vice President
|
Claude Pumilla |
Chief Financial Officer
|
Mac J. Slingerlend 13 |
President
Director
Secretary
Vice President
|
Bob Stevenson 8 |
President
CEO
Treasurer
Director
Director
|
David Durham 4 |
Treasurer
|
Peter Cheesbrough 1 |
Treasurer
Director
Vice President
|
Claude Pumilia |
Treasurer
Vice President
|
Christian M. Mezger |
Treasurer
Vice President
|
David G. Durhham |
Treasurer
|
Mark Floyd 5 |
Director
|
George A. Sissel 1 |
Director
|
Michael S. Radcliffe |
Secretary
|
Sean Radcliffe |
Secretary
|
M. Sean Radcliffe |
Secretary
|
Susan Keesan |
Secretary
|
Michale Boustridge |
Director
|
Vacant Vacant |
Secretary
|
H. Paulette Eberhart |
Director
|
Kurt J. Lauk |
Director
|
Paul A. Jacobs |
Director
|
Stephen S. Kurtz |
Director
|
Susan Keesen |
Secretary
|
Jean-Francois Heitz |
Director
|
James C. Spira |
Director
Director
|
James A. Rutherford |
Director
|
Archibald J. McGill |
Director
Director
|
Richard Shorter |
Secretary
|
Prasong Suvarnasorn |
Secretary
Vice President
Senior Vice Presiden
|
Christopher Loffredo 8 |
Vice President
|
David Girard |
Vice President
|
William Wheeler |
Vice President
Senior Vice Presiden
|
Joseph A. Mancuso 1 |
Senior Vice Presiden
|
Edward Longo |
Executive Vice Presi
|
Showing 8 records out of 34
Known Addresses for Ciber, Inc.
4000 Town Ctr
Southfield, MI 48075
5251 Dtc Pkwy
Englewood, CO 80111
1200 17th St
Denver, CO 80202
1 Lincoln Ctr
Villa Park, IL 60181
1 Solutions Pkwy
Chesterfield, MO 63017
9200 Indian Creek Pkwy
Overland Park, KS 66210
1550 Utica Ave S
Minneapolis, MN 55416
200 Westpark Dr
Peachtree City, GA 30269
30 Oak Hollow St
Southfield, MI 48033
3850 Priority Way South Dr
Indianapolis, IN 46240
Corporate Filings for Ciber, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F94000001050 |
Date Filed: | Wednesday, March 2, 1994 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P31249 |
Date Filed: | Friday, October 5, 1990 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 9912606 |
Date Filed: | Wednesday, March 2, 1994 |
Registered Agent | Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Michigan |
State ID: | 01125339 |
Date Filed: | Monday, October 18, 1982 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 01885633 |
Date Filed: | Tuesday, March 29, 1994 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Default |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C13806-1999 |
Date Filed: | Friday, June 4, 1999 |
Date Expired: | Sunday, July 1, 2018 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Surrender of Authority |
State: | New York |
Foreign State: | Delaware |
State ID: | 1822393 |
Date Filed: | Friday, May 20, 1994 |
Date Expired: | Wednesday, March 3, 1999 |
Source Record | NY DOS |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 2575405 |
Date Filed: | Friday, November 17, 2000 |
DOS Process | C/O Corporation Service Company |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/2/1994 | Application For Certificate Of Authority | ||
5/20/1994 | Name History/Actual | Ciber, Inc. | |
5/20/1994 | Name History/Fictitious | Ciber of Colorado | |
2/16/1999 | Application For Amended Certificate Of Authority | ||
6/4/1999 | Foreign Qualification | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
5/15/2000 | Annual List | ||
11/17/2000 | Name History/Actual | Ciber, Inc. | |
11/17/2000 | Name History/Fictitious | Ciber Colorado | |
5/20/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
6/2/2003 | Annual List | ||
6/1/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
6/23/2005 | Annual List | ||
4/11/2006 | Annual List | ||
4/17/2007 | Annual List | ||
1/10/2008 | Merge In | ||
4/14/2008 | Annual List | ||
4/20/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
5/10/2010 | Annual List | 10-11 | |
12/31/2010 | Public Information Report (PIR) | ||
5/24/2011 | Annual List | ||
6/19/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
6/17/2013 | Annual List | ||
7/23/2013 | Change of Registered Agent/Office | ||
7/23/2013 | Registered Agent Change | ||
12/31/2013 | Public Information Report (PIR) | ||
6/11/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
6/26/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
6/23/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
6/21/2017 | Annual List |
Trademarks for Ciber, Inc.
Serial Number:
86736269
Drawing Code: 4000
|
|
Serial Number:
86736289
Drawing Code: 4000
|
|
Serial Number:
86805341
Drawing Code: 4000
|
|
Serial Number:
77645067
Drawing Code: 4000
|
|
Serial Number:
76384129
Drawing Code: 1000
|
|
Serial Number:
75709538
Drawing Code: 1000
|
|
Serial Number:
76361531
Drawing Code: 1000
|
|
Serial Number:
73171161
Drawing Code:
|
|
Serial Number:
78553813
Drawing Code: 4000
|
|
Serial Number:
78299255
Drawing Code: 1000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Ciber, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Ciber, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
4000 Town Ctr Southfield, MI 48075
5251 Dtc Pkwy Englewood, CO 80111
1200 17th St Denver, CO 80202
1 Lincoln Ctr Villa Park, IL 60181
1 Solutions Pkwy Chesterfield, MO 63017
9200 Indian Creek Pkwy Overland Park, KS 66210
1550 Utica Ave S Minneapolis, MN 55416
200 Westpark Dr Peachtree City, GA 30269
30 Oak Hollow St Southfield, MI 48033
3850 Priority Way South Dr Indianapolis, IN 46240
These addresses are known to be associated with Ciber, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
8
Corporate Records
FL
1994
Foreign for Profit Corporation
FL
1990
Foreign for Profit Corporation
TX
1994
Foreign For-Profit Corporation
CA
1982
Statement & Designation By Foreign Corporation
CA
1994
Statement & Designation By Foreign Corporation
NV
1999
Foreign Corporation
NY
1994
Foreign Business Corporation
NY
2000
Foreign Business Corporation