Name: | STERLING SOFTWARE (UNITED STATES OF AMERICA), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 1983 (42 years ago) |
Date of dissolution: | 09 May 1996 |
Entity Number: | 826117 |
ZIP code: | 22091 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1800 ALEXANDER BELL DRIVE, RESTON, VA, United States, 22091 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1800 ALEXANDER BELL DRIVE, RESTON, VA, United States, 22091 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHARLES D. WASER | Chief Executive Officer | 1800 ALEXANDER BELL DRIVE, RESTON, VA, United States, 22091 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-19 | 1994-04-06 | Address | 1800 ALEXANDER BELL DRIVE, RESTON, VA, 22091, USA (Type of address: Chief Executive Officer) |
1989-08-23 | 1989-08-23 | Name | SYSTEMS CENTER, INC. |
1989-08-23 | 1993-10-19 | Name | SYSTEMS CENTER, INC. |
1983-03-04 | 1989-08-23 | Name | VM SOFTWARE, INC. |
1983-03-04 | 1993-07-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960509000484 | 1996-05-09 | CERTIFICATE OF TERMINATION | 1996-05-09 |
940406002853 | 1994-04-06 | BIENNIAL STATEMENT | 1994-03-01 |
931019000413 | 1993-10-19 | CERTIFICATE OF AMENDMENT | 1993-10-19 |
930719002065 | 1993-07-19 | BIENNIAL STATEMENT | 1993-03-01 |
C047413-3 | 1989-08-23 | CERTIFICATE OF AMENDMENT | 1989-08-23 |
A956755-5 | 1983-03-04 | APPLICATION OF AUTHORITY | 1983-03-04 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State