Search icon

ADOBE INC.

Company Details

Name: ADOBE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1998 (27 years ago)
Entity Number: 2299630
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 345 Park Ave, San Jose, CA, United States, 95110
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SHANTANU NARAYEN Chief Executive Officer 345 PARK AVE, SAN JOSE, CA, United States, 95110

History

Start date End date Type Value
2024-09-02 2024-09-02 Address 345 PARK AVE, SAN JOSE, CA, 95110, USA (Type of address: Chief Executive Officer)
2022-08-26 2024-09-02 Address 345 PARK AVE, SAN JOSE, CA, 95110, USA (Type of address: Chief Executive Officer)
2022-08-26 2024-09-02 Address 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-08-26 2024-09-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1998-09-22 2022-08-26 Address 41 STATE STREET, SUITE 600, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240902000171 2024-09-02 BIENNIAL STATEMENT 2024-09-02
220927003014 2022-09-27 BIENNIAL STATEMENT 2022-09-01
220826000123 2022-08-25 CERTIFICATE OF CHANGE BY ENTITY 2022-08-25
211025003224 2021-10-25 BIENNIAL STATEMENT 2021-10-25
181015000042 2018-10-15 CERTIFICATE OF AMENDMENT 2018-10-15
980922000035 1998-09-22 APPLICATION OF AUTHORITY 1998-09-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2207114 Patent 2022-08-19 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-19
Termination Date 1900-01-01
Section 0271
Status Pending

Parties

Name RICHARDSON
Role Plaintiff
Name ADOBE INC.
Role Defendant
2101435 Americans with Disabilities Act - Other 2021-02-18 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-18
Termination Date 2021-08-03
Section 1331
Status Terminated

Parties

Name SANCHEZ
Role Plaintiff
Name ADOBE INC.
Role Defendant
2309260 Securities, Commodities, Exchange 2023-10-20 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-20
Termination Date 1900-01-01
Section 0022
Status Pending

Parties

Name ADOBE INC.
Role Defendant
Name PEMBROKE PINES FIREFIGH,
Role Plaintiff

Date of last update: 31 Mar 2025

Sources: New York Secretary of State