Search icon

SILICON VALLEY BANK

Company Details

Name: SILICON VALLEY BANK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2011 (14 years ago)
Entity Number: 4152093
ZIP code: 10005
County: New York
Place of Formation: California
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 3003 TASMAN DRIVE, SANTA CLARA, CA, United States, 95054

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
GREG BECKER Chief Executive Officer 3003 TASMAN DRIVE, SANTA CLARA, CA, United States, 95054

History

Start date End date Type Value
2016-06-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-06-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-10-11 2016-06-08 Address LEGAL DEPARTMENT, 2400 HANOVER STREET, PALO ALTO, CA, 94304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211005000413 2021-10-05 BIENNIAL STATEMENT 2021-10-05
191030060061 2019-10-30 BIENNIAL STATEMENT 2019-10-01
SR-58751 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-58752 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171018006170 2017-10-18 BIENNIAL STATEMENT 2017-10-01
160706006628 2016-07-06 BIENNIAL STATEMENT 2015-10-01
160608000750 2016-06-08 CERTIFICATE OF CHANGE 2016-06-08
131204006206 2013-12-04 BIENNIAL STATEMENT 2013-10-01
111011000682 2011-10-11 APPLICATION OF AUTHORITY 2011-10-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0307282 Other Contract Actions 2003-09-18 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
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 2003-09-18
Termination Date 2003-12-19
Section 1441
Status Terminated

Parties

Name CAPITAL RESOURCE
Role Plaintiff
Name SILICON VALLEY BANK
Role Defendant
2102552 Other Contract Actions 2021-03-24 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-03-24
Termination Date 1900-01-01
Section 1332
Sub Section BC
Status Pending

Parties

Name SILICON VALLEY BANK
Role Plaintiff
Name JES GLOBAL CAPITAL GP I,
Role Defendant
0307282 Other Contract Actions 2004-01-05 transfer to another district
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
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 2004-01-05
Termination Date 2004-01-05
Section 1441
Sub Section NR
Status Terminated

Parties

Name CAPITAL RESOURCE
Role Plaintiff
Name SILICON VALLEY BANK
Role Defendant
2100314 Other Contract Actions 2021-01-13 settled
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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-01-13
Termination Date 2022-06-24
Date Issue Joined 2021-12-01
Section 1332
Sub Section BC
Status Terminated

Parties

Name PROSPECT CAPITAL CORPORATION
Role Plaintiff
Name SILICON VALLEY BANK
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State