Search icon

STERLING SOFTWARE (U.S.), INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STERLING SOFTWARE (U.S.), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1972 (53 years ago)
Date of dissolution: 02 Aug 2004
Entity Number: 321753
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1650 TYSONS BLVD., SUITE 800, MCLEAN, VA, United States, 22102
Address: 80 STATE ST, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID L YOUNG Chief Executive Officer 1650 TYSONS BLVD, STE 800, MCLEAN, VA, United States, 22102

History

Start date End date Type Value
1999-12-13 2000-03-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-01-15 1999-12-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-01-15 2000-03-16 Address 300 CRESCENT COURT, SUITE 1200, DALLAS, TX, 75201, 7832, USA (Type of address: Chief Executive Officer)
1997-12-19 1998-01-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-06-20 1998-01-15 Address 1650 TYSONS BLVD., SUITE 800, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
040802000008 2004-08-02 CERTIFICATE OF TERMINATION 2004-08-02
C342579-3 2004-02-03 ASSUMED NAME CORP INITIAL FILING 2004-02-03
000316002299 2000-03-16 BIENNIAL STATEMENT 2000-01-01
991213000066 1999-12-13 CERTIFICATE OF CHANGE 1999-12-13
980115002363 1998-01-15 BIENNIAL STATEMENT 1998-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State