Search icon

SYNIVERSE TECHNOLOGIES, INC.

Company Details

Name: SYNIVERSE TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1994 (31 years ago)
Date of dissolution: 14 Feb 2013
Entity Number: 1791260
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 8125 HIGHWOODS PALM WAY, TAMPA, FL, United States, 33647
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
JEFFREY S. GORDON Chief Executive Officer 8125 HIGHWOODS PALM WAY, TAMPA, FL, United States, 33609

History

Start date End date Type Value
2010-01-25 2012-01-17 Address 8125 HIGHWOODS PALM WAY, TAMPA, FL, 33647, USA (Type of address: Chief Executive Officer)
2004-02-25 2010-01-25 Address 1 TAMPA CITY CENTER, STE 700, TAMPA, FL, 33602, 5157, USA (Type of address: Principal Executive Office)
2004-02-25 2010-01-25 Address 1 TAMPA CITY CENTER, STE 700, TAMPA, FL, 33602, 5157, USA (Type of address: Chief Executive Officer)
2002-03-26 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-05-17 2004-03-08 Name TSI TELECOMMUNICATION SERVICES INC.
1996-03-06 2004-02-25 Address 201 N FRANKLIN ST, TAMPA, FL, 33602, USA (Type of address: Principal Executive Office)
1996-03-06 2004-02-25 Address ONE STAMFORD FORUM, STAMFORD, CT, 06904, USA (Type of address: Chief Executive Officer)
1994-01-28 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1994-01-28 2002-03-26 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-01-28 2001-05-17 Name GTE TELECOMMUNICATION SERVICES INCORPORATED

Filings

Filing Number Date Filed Type Effective Date
SR-21386 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21387 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130214000558 2013-02-14 CERTIFICATE OF TERMINATION 2013-02-14
120117002970 2012-01-17 BIENNIAL STATEMENT 2012-01-01
100125002829 2010-01-25 BIENNIAL STATEMENT 2010-01-01
060302002868 2006-03-02 BIENNIAL STATEMENT 2006-01-01
040308000126 2004-03-08 CERTIFICATE OF AMENDMENT 2004-03-08
040225002488 2004-02-25 BIENNIAL STATEMENT 2004-01-01
020326002477 2002-03-26 BIENNIAL STATEMENT 2002-01-01
010517000531 2001-05-17 CERTIFICATE OF AMENDMENT 2001-05-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1201812 Other Contract Actions 2012-03-12 court trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-03-12
Termination Date 2015-10-20
Date Issue Joined 2012-05-21
Pretrial Conference Date 2012-06-25
Trial Begin Date 2015-07-07
Trial End Date 2015-07-08
Section 1332
Sub Section OC
Status Terminated

Parties

Name AT&T CORP.
Role Plaintiff
Name SYNIVERSE TECHNOLOGIES, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State