STERLING SOFTWARE (U.S.), INC.

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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID L YOUNG | Chief Executive Officer | 1650 TYSONS BLVD, STE 800, MCLEAN, VA, United States, 22102 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State