STERLING COMMERCE (AMERICA), INC.

Name: | STERLING COMMERCE (AMERICA), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1990 (35 years ago) |
Date of dissolution: | 15 Jan 2013 |
Entity Number: | 1437529 |
ZIP code: | 10504 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 4600 LAKEHURST COURT, DUBLIN, OH, United States, 43016 |
Address: | ONE NEW ORCHARD ROAD, ARMONK, NY, United States, 10504 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN MESSBERG | Chief Executive Officer | 440 HEATHERWAY, ANN ARBOR, MI, United States, 48104 |
Name | Role | Address |
---|---|---|
IBM CORPORATION | DOS Process Agent | ONE NEW ORCHARD ROAD, ARMONK, NY, United States, 10504 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-09 | 2012-05-01 | Address | 4600 LAKEHURST COURT, DUBLIN, OH, 43016, USA (Type of address: Chief Executive Officer) |
2004-05-20 | 2008-05-09 | Address | 4600 LAKEHURST COURT, DUBLIN, OH, 43016, USA (Type of address: Chief Executive Officer) |
2002-04-10 | 2004-05-20 | Address | 4600 LAKEHURST CT, DUBLIN, OH, 43016, USA (Type of address: Chief Executive Officer) |
2002-01-23 | 2013-01-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-01-23 | 2013-01-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130115000120 | 2013-01-15 | SURRENDER OF AUTHORITY | 2013-01-15 |
120501002094 | 2012-05-01 | BIENNIAL STATEMENT | 2012-04-01 |
100513002345 | 2010-05-13 | BIENNIAL STATEMENT | 2010-04-01 |
080509002528 | 2008-05-09 | BIENNIAL STATEMENT | 2008-04-01 |
060510003010 | 2006-05-10 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State