Search icon

SYBASE, INC.

Company Details

Name: SYBASE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1991 (34 years ago)
Entity Number: 1562605
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 2700 CAMINO RAMON, SUITE 400, SAN RAMON, CA, United States, 94583
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
SYBASE, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LLOYD ADAMS Chief Executive Officer 2700 CAMINO RAMON, SUITE 400, SAN RAMON, CA, United States, 94583

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 2700 CAMINO RAMON, SUITE 400, SAN RAMON, CA, 94583, USA (Type of address: Chief Executive Officer)
2019-07-02 2023-07-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-07-02 2023-07-03 Address 2700 CAMINO RAMON, SUITE 400, SAN RAMON, CA, 94583, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-07-03 2019-07-02 Address 2700 CAMINO RAMON, SUITE 400, SAN RAMON, CA, 94583, USA (Type of address: Chief Executive Officer)
2015-07-02 2017-07-03 Address ONE SYBASE DRIVE, DUBLIN, CA, 94568, USA (Type of address: Chief Executive Officer)
2013-07-01 2015-07-02 Address ONE SYBASE DRIVE, DUBLIN, CA, 94568, USA (Type of address: Chief Executive Officer)
2013-07-01 2017-07-03 Address ONE SYBASE DRIVE, DUBLIN, CA, 94568, USA (Type of address: Principal Executive Office)
2013-01-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230703001990 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210719002903 2021-07-19 BIENNIAL STATEMENT 2021-07-19
190702060328 2019-07-02 BIENNIAL STATEMENT 2019-07-01
SR-19085 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19084 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170703007899 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150702007326 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130701006339 2013-07-01 BIENNIAL STATEMENT 2013-07-01
130104001037 2013-01-04 CERTIFICATE OF CHANGE 2013-01-04
110825002457 2011-08-25 BIENNIAL STATEMENT 2011-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1009259 Other Contract Actions 2010-12-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 176000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-12-10
Termination Date 2012-02-29
Date Issue Joined 2011-03-02
Pretrial Conference Date 2011-04-01
Section 1332
Sub Section OC
Status Terminated

Parties

Name OTIDO.SPB
Role Plaintiff
Name SYBASE, INC.
Role Defendant
9802555 Other Contract Actions 1998-04-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-04-10
Termination Date 1998-12-11
Date Issue Joined 1998-10-28
Pretrial Conference Date 1998-07-31
Section 1332

Parties

Name GILBERT TWEED ASSOC.
Role Plaintiff
Name SYBASE, INC.
Role Defendant
9902875 Trademark 1999-05-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1999-05-21
Termination Date 1999-07-09
Section 1051

Parties

Name SYBASE, INC.
Role Plaintiff
Name POWERSOFT SOFTWARE,
Role Defendant
0507725 Civil Rights Employment 2005-09-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-09-01
Termination Date 2006-03-03
Section 2000
Sub Section E
Status Terminated

Parties

Name KUELZUW
Role Plaintiff
Name SYBASE, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State