Entity Name: | SYBASE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 16 Aug 1991 (33 years ago) |
Document Number: | P35131 |
FEI/EIN Number | 94-2951005 |
Address: | 2700 Camino Ramon, Suite 400, San Ramon, CA 94583 |
Mail Address: | 2700 Camino Ramon, Suite 400, San Ramon, CA 94583 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
Heck, Elizabeth | Assistant Corporate Secretary | 2700 Camino Ramon, Suite 400 San Ramon, CA 94583 |
Name | Role | Address |
---|---|---|
Hirschfeld, Cynthia Ann | Treasurer | 2700 Camino Ramon, Suite 400 San Ramon, CA 94583 |
Name | Role | Address |
---|---|---|
Hanss, Mary Beth | Corporate Secretary | 2700 Camino Ramon, Suite 400 San Ramon, CA 94583 |
Name | Role | Address |
---|---|---|
DiPlacido, John | Chief Financial Officer | 2700 Camino Ramon, Suite 400 San Ramon, CA 94583 |
Name | Role | Address |
---|---|---|
Adams, Lloyd | president and sole director | 2700 Camino Ramon, Suite 400 San Ramon, CA 94583 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-22 | 2700 Camino Ramon, Suite 400, San Ramon, CA 94583 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-22 | 2700 Camino Ramon, Suite 400, San Ramon, CA 94583 | No data |
REGISTERED AGENT NAME CHANGED | 2012-12-06 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-12-06 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State