SPECIALTY ADDITIVES - History of Changes


DateDescription
2024-03-21 delete address 201 Bay Street South Texas City, TX 77590 USA
2024-03-21 delete address 3788 Fabian Way Palo Alto, CA 94303 USA
2024-03-21 delete address 9 North Buona Vista Drive #05-01 The Metropolis Tower 1 Singapore 138588
2024-03-21 delete address Insurgentes Sur 1457 Piso (Floor) 16, interior 2
2024-03-21 delete address No. A1415 Tower A JAFZA One Jebel Ali Free Zone Dubai United Arab Emirates
2024-03-21 delete address Plot A321 Road No 22 Wagle Estate Thane-400604 India
2024-03-21 delete address Songshan Dist. Taipei City 105, Taiwan
2024-03-21 delete phone 1-409-945-4431
2024-03-21 delete phone 1-650-798-1200
2024-03-21 delete phone 1-650-798-1406
2024-03-21 delete source_ip 18.173.187.19
2024-03-21 delete source_ip 18.173.187.29
2024-03-21 delete source_ip 18.173.187.54
2024-03-21 delete source_ip 18.173.187.56
2024-03-21 insert address 4 Place du Champ de Foire 76330 Port
2024-03-21 insert address Insurgentes Sur 1457 Piso (Floor) 18, interior 2
2024-03-21 insert address No. A1417 Tower A, JAFZA One Jebel Ali Free Zone Dubai United Arab Emirates
2024-03-21 insert source_ip 52.84.106.85
2024-03-21 insert source_ip 52.84.106.91
2024-03-21 insert source_ip 52.84.106.109
2024-03-21 insert source_ip 52.84.106.122
2024-03-21 update robots_txt_status naia.eastman.com: 200 => 0
2023-09-05 delete associated_investor Asset Management Company
2023-09-05 delete partner_pages_linkeddomain apparelcoalition.org
2023-09-05 delete source_ip 52.84.106.85
2023-09-05 delete source_ip 52.84.106.91
2023-09-05 delete source_ip 52.84.106.109
2023-09-05 delete source_ip 52.84.106.122
2023-09-05 insert source_ip 18.173.187.19
2023-09-05 insert source_ip 18.173.187.29
2023-09-05 insert source_ip 18.173.187.54
2023-09-05 insert source_ip 18.173.187.56
2023-09-05 update person_description Brett D. Begemann => Brett D. Begemann
2023-09-05 update person_description Charles K. Stevens III => Charles K. Stevens III
2023-09-05 update person_description David W. Raisbeck => David W. Raisbeck
2023-09-05 update person_description Edward L. Doheny II => Edward L. Doheny II
2023-09-05 update person_description Eric L. Butler => Eric L. Butler
2023-09-05 update person_description Humberto P. Alfonso => Humberto P. Alfonso
2023-09-05 update person_description James J. O'Brien => James J. O'Brien
2023-09-05 update person_description Julie F. Holder => Julie F. Holder
2023-09-05 update person_description Kim Ann Mink => Kim Ann Mink
2023-09-05 update person_description Linnie M. Haynesworth => Linnie M. Haynesworth
2023-09-05 update person_description Mark J. Costa => Mark J. Costa
2023-09-05 update person_description Renée J. Hornbaker => Renée J. Hornbaker
2023-09-05 update person_title Brett D. Begemann: Director since February 2011; Member of Compensation and Management Development Committee; Member of the Nominating and Corporate Governance Committee; Member of the Finance Committee => Member of Compensation and Management Development Committee; Member of the Nominating and Corporate Governance Committee; Member of the Finance Committee
2023-09-05 update person_title Charles K. Stevens III: Director since February 2020; Member of the Audit Committee; Member of the Finance Committee => Member of the Audit Committee; Member of the Finance Committee
2023-09-05 update person_title David W. Raisbeck: Director since December 2000; Member of Compensation and Management Development Committee; Member of the Nominating and Corporate Governance Committee; Member of the Finance Committee => Member of Compensation and Management Development Committee; Member of the Nominating and Corporate Governance Committee; Member of the Finance Committee
2023-09-05 update person_title Edward L. Doheny II: Director since February 2020; Member of the Audit Committee; Member of the Finance Committee; President and Chief Executive Officer of Sealed Air Corporation => Member of the Audit Committee; Member of the Finance Committee
2023-09-05 update person_title Eric L. Butler: Member of the Audit Committee; Director since August 2022; Member of the Finance Committee => Member of the Audit Committee; Member of the Finance Committee
2023-09-05 update person_title Humberto P. Alfonso: Director since January 2011; Executive Vice President and Chief Financial Officer of ISG Corp; Chairman of the Audit Committee; Member of the Finance Committee => Chairman of the Audit Committee; Member of the Finance Committee
2023-09-05 update person_title James J. O'Brien: Director since February 2016; Member of the Nominating and Corporate Governance Committee; Chairman of Compensation and Management Development Committee; Member of the Finance Committee => Member of the Nominating and Corporate Governance Committee; Chairman of Compensation and Management Development Committee; Member of the Finance Committee
2023-09-05 update person_title Julie F. Holder: Chairman of the Nominating and Corporate Governance Committee; Director since November 2011; Chief Executive Officer of JFH Insights LLC; Member of Compensation and Management Development Committee; Member of the Finance Committee => Chairman of the Nominating and Corporate Governance Committee; Member of Compensation and Management Development Committee; Member of the Finance Committee
2023-09-05 update person_title Kim Ann Mink: Chairman; Member of the Audit Committee; Director since July 2018; Member of the Finance Committee => Chairman; Member of the Audit Committee; Member of the Finance Committee
2023-09-05 update person_title Linnie M. Haynesworth: Director since February 2023; Member of the Audit Committee; Member of the Finance Committee => Member of the Audit Committee; Member of the Finance Committee
2023-09-05 update person_title Mark J. Costa: Chairman; Chief Executive Officer; Director since May 2013; Member of the Leadership Team => Chairman; Member of the Leadership Team; Chief Executive Officer
2023-09-05 update person_title Renée J. Hornbaker: Director since September 2003; Member of Compensation and Management Development Committee; Member of the Nominating and Corporate Governance Committee; Chairman of the Finance Committee => Member of Compensation and Management Development Committee; Member of the Nominating and Corporate Governance Committee; Chairman of the Finance Committee
2023-08-03 delete source_ip 18.165.201.38
2023-08-03 delete source_ip 18.165.201.76
2023-08-03 delete source_ip 18.165.201.114
2023-08-03 delete source_ip 18.165.201.123
2023-08-03 insert source_ip 52.84.106.85
2023-08-03 insert source_ip 52.84.106.91
2023-08-03 insert source_ip 52.84.106.109
2023-08-03 insert source_ip 52.84.106.122
2023-06-18 insert chro Adrian J. Holt
2023-06-18 insert svp Adrian J. Holt
2023-06-18 delete address Unit 1001, 10/F, Mira Place Tower A 132 Nathan Road, Tsimshatsui Kowloon Hong Kong
2023-06-18 delete phone 852-2565-6373
2023-06-18 delete phone 852-3928-5602
2023-06-18 delete phone 852-8343-2272
2023-06-18 delete source_ip 143.204.68.93
2023-06-18 delete source_ip 143.204.68.48
2023-06-18 delete source_ip 143.204.68.25
2023-06-18 delete source_ip 143.204.68.10
2023-06-18 insert address 35/F, Central Plaza 18 Harbour Road, Wanchai Hong Kong
2023-06-18 insert person Adrian J. Holt
2023-06-18 insert source_ip 18.165.201.38
2023-06-18 insert source_ip 18.165.201.76
2023-06-18 insert source_ip 18.165.201.114
2023-06-18 insert source_ip 18.165.201.123
2023-04-21 delete address 2000 Brunswick Avenue Linden, NJ 07036 USA
2023-04-21 delete phone 1-509-474-6002
2023-04-21 insert address Park and Brunswick Avenue Linden, NJ 07036 USA
2023-04-21 insert phone 1-508-474-6002
2023-03-12 insert otherexecutives Linnie M. Haynesworth
2023-03-12 delete address P.O. Box 17947 Jebel Ali Free Zone Dubai United Arab Emirates
2023-03-12 insert address No. A1415 Tower A JAFZA One Jebel Ali Free Zone Dubai United Arab Emirates
2023-03-12 insert partner_pages_linkeddomain q4cdn.com
2023-03-12 insert partner_pages_linkeddomain tfs-initiative.com
2023-03-12 insert person Linnie M. Haynesworth
2023-01-24 delete chro Perry Stuckey
2023-01-24 delete svp Perry Stuckey
2023-01-24 delete address Ctra. C-35 Km.61 08476 La Batllòria, Sant Celoni Barcelona, Spain
2023-01-24 delete person Perry Stuckey
2022-12-15 delete source_ip 65.9.25.21
2022-12-15 delete source_ip 65.9.25.22
2022-12-15 delete source_ip 65.9.25.60
2022-12-15 delete source_ip 65.9.25.92
2022-12-15 insert address 100 Eastman Road Kingsport, Tennessee 37660 USA
2022-12-15 insert address 10380 Worton Road Chestertown, MD 21620 USA
2022-12-15 insert address 11 Floor, Skyview 20 SEZ , Survey No 83/1 Raidurgam, Hyderabad Telangana 500032 India
2022-12-15 insert address 14 Daire 53 Buyukdere Cad 100/53 34394 Esentepe Istanbul Turkey
2022-12-15 insert address 200 S. Wilcox Dr. Kingsport, TN 37660 USA
2022-12-15 insert address 2000 Brunswick Avenue Linden, NJ 07036 USA
2022-12-15 insert address 201 Bay Street South Texas City, TX 77590 USA
2022-12-15 insert address 213 Factory Street Watertown, NY 13601 USA
2022-12-15 insert address 234, Yongyeon-ro Nam-Gu Ulsan Metropolitan City 44784 South Korea
2022-12-15 insert address 300 Kodak Blvd. Longview, TX 75602 USA
2022-12-15 insert address 345 Beaver Creek Drive Martinsville, VA 24112 USA
2022-12-15 insert address 347 Business Park Dr. Sun Prairie, WI 53590 USA
2022-12-15 insert address 35 Jeffrey Avenue Holliston, MA 01746
2022-12-15 insert address 3788 Fabian Way Palo Alto, CA 94303 USA
2022-12-15 insert address 3790 Highway 30 St. Gabriel, LA 70776 USA
2022-12-15 insert address 3988, Lianhua Road Economic and Technological Development Zone Hefei, Anhui Province China
2022-12-15 insert address 4210 The Great Road Fieldale, VA 24089 USA
2022-12-15 insert address 4575 Highway 90 Pace, FL 32571 USA
2022-12-15 insert address 500 K Avenue Gaston, SC 29053 USA
2022-12-15 insert address 575 Maryville Centre Drive St. Louis, MO 63141 USA
2022-12-15 insert address 6th Floor, S-Tower 82 Saemoonan-Ro Jongno-Gu Seoul, 110-700 South Korea
2022-12-15 insert address 702 Clydesdale Avenue Anniston, AL 36201-5390 USA
2022-12-15 insert address 8 Xinhua Road, Linzi Zibo 255400 Shandong Province China
2022-12-15 insert address 801-804, Powai Plaza Central Avenue Hiranandani Business Park Powai, Mumbai, 400076 India
2022-12-15 insert address 9 North Buona Vista Drive #05-01 The Metropolis Tower 1 Singapore 138588
2022-12-15 insert address Am Haupttor Bau 8314 06237 Leuna Germany
2022-12-15 insert address BIZCORE Shibuya 3F 1-3-15 Shibuya Shibuya-ku, Tokyo 150-0002 Japan
2022-12-15 insert address Building 3 Yaxin Science & Technology Park Lane 399 Shengxia Road Pudong New Area 201210 Shanghai China
2022-12-15 insert address Corporation Road Newport, South Wales Gwent NP19 4XF United Kingdom
2022-12-15 insert address Corporation Road Newport, South Wales NP19 4XF United Kingdom
2022-12-15 insert address Ctra. C-35 Km.61 08476 La Batllòria, Sant Celoni Barcelona, Spain
2022-12-15 insert address Guldensporenpark 74 9820 Merelbeke Belgium
2022-12-15 insert address Hertizentrum 6 CH-6303 Zug Switzerland
2022-12-15 insert address Indian Orchard 730 Worcester Street Springfield, MA 01151 USA
2022-12-15 insert address Insurgentes Sur 1457 Piso (Floor) 16, interior 2
2022-12-15 insert address Katzbergstrasse 1a 40764 Langenfeld Germany
2022-12-15 insert address Km. 32.5 Carretera Tlaxcala-Puebla Santo Toribio Xicohtzinco, 90780 Santo Toribio Mexico
2022-12-15 insert address Li'nuo Chemical Industrial Park Hongshan District No. 1 Huagong Second Road, Linjiang Avenue Wuhan, Hubei Province, China
2022-12-15 insert address Lot 118, 119 Jalan Gebeng 2/4 Gebeng Industrial Estate Kuantan, Pahang Darul Makmur 26080 Malaysia
2022-12-15 insert address No. 3 Building Longquan Science and Technology Park Huarong Rd. Dalang Street Longhua New District Shenzhen China
2022-12-15 insert address No. 825 Zhujiang Road Suzhou New District Suzhou, Jiangsu Province 215011 China
2022-12-15 insert address No.168 Fenghua Road Nanjing Chemical Industry Park Jiangbei New Area, Nanjing, Jiangsu Province China
2022-12-15 insert address Ottergemsesteenweg Zuid 707 9000 Ghent Belgium
2022-12-15 insert address P.O. Box 17947 Jebel Ali Free Zone Dubai United Arab Emirates
2022-12-15 insert address Pantserschipstraat 207 9000 Ghent Belgium
2022-12-15 insert address Paul-Baumann-Strasse 1 45772 Marl Germany
2022-12-15 insert address Performance Films Distribution Center 4110 E La Palma Avenue Anaheim, CA 92807 USA
2022-12-15 insert address Pinar, 5 28006 Madrid Spain
2022-12-15 insert address Plot A321 Road No 22 Wagle Estate Thane-400604 India
2022-12-15 insert address Research IV Building 909 Capability Drive Suite 2800 Raleigh, NC 27606 USA
2022-12-15 insert address Scheldelaan 460 2040 Antwerp Belgium
2022-12-15 insert address Songshan Dist. Taipei City 105, Taiwan
2022-12-15 insert address Southwallstrasse 1 D-01900 Grossröhrsdorf Germany
2022-12-15 insert address Technologiepark-Zwijnaarde 21 9052 Ghent Belgium
2022-12-15 insert address Tower A, 24th Fl., TNA 05 Rama 9 Road, Huaykwang Bangkok 10310 Thailand
2022-12-15 insert address Typpitie 1 90620 Oulu Finland
2022-12-15 insert address Unit 1001, 10/F, Mira Place Tower A 132 Nathan Road, Tsimshatsui Kowloon Hong Kong
2022-12-15 insert address Unit 4/40 Carrington Road Castle Hill NSW 2154 Australia
2022-12-15 insert address Unit No. 307, 3rd Floor, Rectangle One Saket District Center New Delhi, Delhi 110017, India
2022-12-15 insert address Units 1 & 2, Velocity Harlow, Harlow Business Park Harlow CM19 5QF United Kingdom
2022-12-15 insert address Uus Tehase 8 30328 Kohtla-Järve Estonia
2022-12-15 insert address Watermanweg 70 3067 GG Rotterdam The Netherlands
2022-12-15 insert phone 0800-55-9989
2022-12-15 insert phone 1-225-642-3346
2022-12-15 insert phone 1-256-231-8400
2022-12-15 insert phone 1-276-627-3000
2022-12-15 insert phone 1-276-627-3032
2022-12-15 insert phone 1-276-632-0173
2022-12-15 insert phone 1-276-632-4991
2022-12-15 insert phone 1-314-674-1000
2022-12-15 insert phone 1-314-674-1585
2022-12-15 insert phone 1-409-945-4431
2022-12-15 insert phone 1-410-778-1991
2022-12-15 insert phone 1-413-730-2609
2022-12-15 insert phone 1-413-788-6911
2022-12-15 insert phone 1-423-224-0502
2022-12-15 insert phone 1-423-229-2000
2022-12-15 insert phone 1-423-229-2145
2022-12-15 insert phone 1-509-474-6002
2022-12-15 insert phone 1-608-837-7771
2022-12-15 insert phone 1-650-798-1200
2022-12-15 insert phone 1-650-798-1406
2022-12-15 insert phone 1-657-999-6541
2022-12-15 insert phone 1-803-794-9200
2022-12-15 insert phone 1-850-994-5511
2022-12-15 insert phone 1-888-321-5111
2022-12-15 insert phone 1-888-437-1664
2022-12-15 insert phone 1-903-237-5000
2022-12-15 insert phone 1-903-237-5799
2022-12-15 insert phone 1-908-474-5000
2022-12-15 insert phone 315-782-0600
2022-12-15 insert phone 315-782-7517
2022-12-15 insert phone 358-20-710-8300
2022-12-15 insert phone 52-222-223-7100
2022-12-15 insert phone 52-222-223-7190
2022-12-15 insert phone 662-118-9700
2022-12-15 insert phone 662-118-9701
2022-12-15 insert phone 822-720-1103
2022-12-15 insert phone 822-720-1104
2022-12-15 insert phone 852-2565-6373
2022-12-15 insert phone 852-3928-5602
2022-12-15 insert phone 852-8343-2272
2022-12-15 insert phone 9714-881-4044
2022-12-15 insert phone 9714-881-4552
2022-12-15 insert source_ip 143.204.68.93
2022-12-15 insert source_ip 143.204.68.48
2022-12-15 insert source_ip 143.204.68.25
2022-12-15 insert source_ip 143.204.68.10
2022-11-14 delete evp Dr. Lucian Boldea
2022-11-14 delete svp Mark K. Cox
2022-11-14 insert otherexecutives Eric L. Butler
2022-11-14 insert svp Julie A. McAlindon
2022-11-14 delete person Dr. Lucian Boldea
2022-11-14 delete person Mark K. Cox
2022-11-14 delete source_ip 13.224.222.16
2022-11-14 delete source_ip 13.224.222.30
2022-11-14 delete source_ip 13.224.222.82
2022-11-14 delete source_ip 13.224.222.88
2022-11-14 insert person Eric L. Butler
2022-11-14 insert person Travis Smith
2022-11-14 insert source_ip 65.9.25.21
2022-11-14 insert source_ip 65.9.25.22
2022-11-14 insert source_ip 65.9.25.60
2022-11-14 insert source_ip 65.9.25.92
2022-11-14 update person_description Stephen (Steve) G. Crawford => Stephen G. Crawford
2022-11-14 update person_title Julie A. McAlindon: Senior Vice President, Supply Chain, Regions and Transformation; Senior Vice President / Supply Chain; Senior Vice President, Supply Chain => Senior Vice President; Senior Vice President, Regions and Chief Supply Chain Officer
2022-11-14 update person_title Stephen G. Crawford: Member of the American Chemical Society; Executive Vice President, Technology and Chief Manufacturing, Engineering & Sustainability Officer for Eastman => Member of the American Chemical Society; Executive Vice President, Manufacturing and Chief Sustainability Officer for Eastman; Executive Vice President, Manufacturing and Chief Sustainability Officer