Search icon

CADENCE DESIGN SYSTEMS, INC.

Company Details

Name: CADENCE DESIGN SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1992 (33 years ago)
Entity Number: 1613582
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 2655 SEELY RD., BLDG 5, SAN JOSE, CA, United States, 95134
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
ANIRUDH DEVGAN Chief Executive Officer 2655 SEELY AVE, BLDG 5, SAN JOSE, CA, United States, 95134

History

Start date End date Type Value
2024-02-26 2024-02-26 Address 2655 SEELY AVE, BLDG 5, SAN JOSE, CA, 95134, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-03-07 2019-01-28 Address 2655 SEELY AVENUE, BLDG. 5, SAN JOSE, CA, 95134, USA (Type of address: Service of Process)
2014-02-25 2024-02-26 Address 2655 SEELY AVE, BLDG 5, SAN JOSE, CA, 95134, USA (Type of address: Chief Executive Officer)
2010-03-31 2014-02-25 Address 2655 SEELY AVE., BLDG 5, SAN JOSE, CA, 95134, USA (Type of address: Chief Executive Officer)
2010-03-31 2018-03-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-02-08 2010-03-31 Address 2655 SEELY AVE., BLDG 5, SAN JOSE, CA, 95134, USA (Type of address: Chief Executive Officer)
2000-06-29 2006-02-08 Address 2655 SEELY RD., SAN JOSE, CA, 95134, USA (Type of address: Chief Executive Officer)
2000-06-29 2010-03-31 Address 2655 SEELY RD., SAN JOSE, CA, 95134, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240226001769 2024-02-26 BIENNIAL STATEMENT 2024-02-26
220210003638 2022-02-10 BIENNIAL STATEMENT 2022-02-10
200213060417 2020-02-13 BIENNIAL STATEMENT 2020-02-01
SR-19597 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19596 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180307006722 2018-03-07 BIENNIAL STATEMENT 2018-02-01
160204006383 2016-02-04 BIENNIAL STATEMENT 2016-02-01
140225002405 2014-02-25 BIENNIAL STATEMENT 2014-02-01
120224002044 2012-02-24 BIENNIAL STATEMENT 2012-02-01
100331003293 2010-03-31 BIENNIAL STATEMENT 2010-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1301210 Other Contract Actions 2013-09-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5901000
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 2013-09-27
Termination Date 2015-01-05
Date Issue Joined 2014-08-18
Pretrial Conference Date 2014-01-16
Section 1332
Sub Section DS
Status Terminated

Parties

Name RENSSELAER POLYTECHNIC INSTITU
Role Plaintiff
Name CADENCE DESIGN SYSTEMS, INC.
Role Defendant
0406619 Patent 2004-08-16 voluntarily
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 2004-08-16
Termination Date 2005-02-10
Section 0101
Status Terminated

Parties

Name CADENCE DESIGN SYSTEMS, INC.
Role Plaintiff
Name MOURAD
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State