Search icon

STERLING SOFTWARE (UNITED STATES OF AMERICA), INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1800 ALEXANDER BELL DRIVE, RESTON, VA, United States, 22091

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHARLES D. WASER Chief Executive Officer 1800 ALEXANDER BELL DRIVE, RESTON, VA, United States, 22091

History

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)

Filings

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