Search icon

SYBASE, INC.

Company Details

Name: SYBASE, INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 26 Apr 1995 (30 years ago)
Financial Date End: 30 Apr 2026
Entity Number: 339974
Place of Formation: DELAWARE
File Number: 339974
Principal Address: 2700 CAMINO RAMON SUITE 400 SAN RAMON, CA 94583
Mailing Address: SUITE 400 2700 CAMINO RAMON SAN RAMON, CA 94583

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1555 W SHORELINE DR, STE 100, BOISE, ID 83702

Secretary

Name Role Address Appointed On Resigned On
Mary Beth Hanss Secretary 2700 CAMINO RAMON, SAN RAMON, CA 94583 2021-04-27 2024-04-08

Director

Name Role Address Appointed On Resigned On
Lloyd Adams Director 2700 CAMINO RAMON, SAN RAMON, CA 94583 2024-04-08 2024-04-08

President

Name Role Address Appointed On Resigned On
Lloyd Adams President 2700 CAMINO RAMON, SAN RAMON, CA 94583 2024-04-08 2024-04-08

Treasurer

Name Role Address Appointed On
Cynthia Ann Hirschfeld Treasurer 2700 CAMINO RAMON, SAN RAMON, CA 94583 2024-04-08

Filing

Filing Name Filing Number Filing date
Annual Report 0006160861 2025-03-14
Annual Report 0005683293 2024-04-08
Annual Report 0005183684 2023-04-06
Registered Agent Name/Address Change (mass change) 0004898366 2022-09-12
Annual Report 0004713635 2022-04-22
Annual Report 0004256968 2021-04-27
Annual Report 0003851000 2020-04-22
Annual Report 0003446383 2019-03-08
Annual Report 0002441914 2018-03-28
Annual Report 0002441913 2017-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338115413 1032500 2012-12-18 5777 N MEEKER AVENUE, BOISE, ID, 83702
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2012-12-18
Emphasis N: DI2012NR
Case Closed 2013-02-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 B02
Issuance Date 2013-01-15
Abatement Due Date 2013-01-22
Current Penalty 0.0
Initial Penalty 900.0
Final Order 2013-02-01
Nr Instances 1
Nr Exposed 25
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.41(b)(2): The OSHA Annual Survey Form was not completed and sent to OSHA within 30 calendar days, or within the time stated in the Survey Form, whichever is later. a) Sybase, Inc. failed to complete and send to OSHA, or its agent, the "OSHA Occupational Injury and Illness Data Collection Form, 2010" within 30 days of the date Sybase, Inc. received the Form, which was mailed to Sybase, Inc. on or about June 24, 2012. Note: Abatement certification IS required for this item.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900500 Civil Rights Employment 2009-10-02 other
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2009-10-02
Termination Date 2011-07-29
Date Issue Joined 2011-02-24
Section 2000
Sub Section E
Status Terminated

Parties

Name WILLNERD
Role Plaintiff
Name SYBASE, INC.
Role Defendant

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-1_09-cv-00500 Judicial Publications - Civil Rights Employment
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Boise - Southern
Case Type civil

Parties

Name SYBASE, INC.
Role Counter Claimant
Name Mark Willnerd
Role Counter Defendant
Name SYBASE, INC.
Role Defendant
Name Mark Willnerd
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-1_09-cv-00500-0
Date 2010-06-29
Notes MEMORANDUM DECISION AND ORDER Granting 19 MOTION for Leave to File First Amended Complaint filed by Mark Willnerd. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-1_09-cv-00500-1
Date 2010-10-26
Notes MEMORANDUM DECISION AND ORDER granting 27 Motion to Dismiss; granting in part and denying in part 40 Motion for Leave to File; denying 43 Motion to Strike (filed wihtin last section of Reply). Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)
View View File
Opinion ID USCOURTS-idd-1_09-cv-00500-2
Date 2010-11-03
Notes ORDER ON DISCOVERY ISSUES. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)
View View File
Opinion ID USCOURTS-idd-1_09-cv-00500-3
Date 2010-11-16
Notes ORDER ON DISCOVERY FOR DEFAMATION CLAIM. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-1_09-cv-00500-4
Date 2010-12-22
Notes MEMORANDUM DECISION AND ORDER denying 62 Motion to Compel. Upon its review of the document, the Court finds that the 6665 email is subject to privilege. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)
View View File
Opinion ID USCOURTS-idd-1_09-cv-00500-5
Date 2011-02-10
Notes MEMORANDUM DECISION AND ORDER denying 101 Motion to Strike, Motion for More Time to Dispose, Motion for Sanctions. As previously ordered by the Court 107, the deadline for dispositive motions shall be 2 weeks from the date of this Order. Signed byJudge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)
View View File
Opinion ID USCOURTS-idd-1_09-cv-00500-6
Date 2011-07-12
Notes MEMORANDUM DECISION AND ORDER granting 116 Motion for Summary Judgment; denying 117 Motion for Partial Summary Judgment; denying as moot 123 Motion to Strike ; denying as moot 131 Motion to Strike. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)
View View File
Opinion ID USCOURTS-idd-1_09-cv-00500-7
Date 2011-07-29
Notes ORDER re: 138 Notice by Mark Willnerd of Plaintiff's Objection to Proposed Judgment. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)
View View File
Opinion ID USCOURTS-idd-1_09-cv-00500-8
Date 2012-01-20
Notes MEMORANDUM DECISION AND ORDER granting in part and denying in part 145 Motion for Attorney Fees. Defendant shall therefore be awarded $669,248.50 in attorney fees. An Amended Bill of Costs shall be due 3 weeks from the date of this order. Plaintiffs Objections shall be due 3 weeks from receipt of the Amended Bill of Costs and shall include only those objections not already identified in Plaintiffs Initial Objecitons 150. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)
View View File
Opinion ID USCOURTS-idd-1_09-cv-00500-9
Date 2012-04-23
Notes MEMORANDUM DECISION AND ORDER granting 159 Amended Bill of Costs; adopting Itemized costs in the 159 Amended Bill of Costs. Defendants total costs are reduced by 40%, for a total cost bill of $23,478.25. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjm)
View View File

Date of last update: 05 Apr 2025

Sources: Idaho Secretary of State