Name: | STERLING SOFTWARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1997 (28 years ago) |
Entity Number: | 2136544 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1320 RIDDER PARK DRIVE, SAN JOSE, CA, United States, 95131 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KRISTEN SPEARS | Chief Executive Officer | 1320 RIDDER PARK DRIVE, SAN JOSE, CA, United States, 95131 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-24 | 2023-04-24 | Address | 1320 RIDDER PARK DRIVE, SAN JOSE, CA, 95131, USA (Type of address: Chief Executive Officer) |
2021-04-27 | 2023-04-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-05-30 | 2023-04-24 | Address | 1320 RIDDER PARK DRIVE, SAN JOSE, CA, 95131, USA (Type of address: Chief Executive Officer) |
2019-02-14 | 2023-04-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-02-14 | 2021-04-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230424000047 | 2023-04-24 | BIENNIAL STATEMENT | 2023-04-01 |
210427060107 | 2021-04-27 | BIENNIAL STATEMENT | 2021-04-01 |
190530002004 | 2019-05-30 | BIENNIAL STATEMENT | 2019-04-01 |
190214000397 | 2019-02-14 | CERTIFICATE OF CHANGE | 2019-02-14 |
SR-25397 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State