Search icon

STERLING SOFTWARE (U.S.), INC.

Company Details

Name: STERLING SOFTWARE (U.S.), INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Feb 1983 (42 years ago)
Authority Date: 22 Feb 1983 (42 years ago)
Last Annual Report: 12 Apr 2001 (24 years ago)
Organization Number: 0175065
Principal Office: 1650 TYSONS BLVD., SUITE 800, MCLEAN, VA 22102
Place of Formation: DELAWARE

Director

Name Role
WALTER F. BAUER Director
FRED CARR Director
WILLIAM M. DUKE Director
ALBERT G. HANDSCHUMACHER Director
VINCENT N. MARAFINO Director
Gary M McKenzie Director
John H Mullan Director

Incorporator

Name Role
WALTER F. BAUER Incorporator
E. BROOK RANDALL Incorporator

Treasurer

Name Role
Albert F Myers Treasurer

Secretary

Name Role
John H Mullan Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Albert F Myers President

Vice President

Name Role
David L Young Vice President

Chairman

Name Role
Albert F Myers Chairman

Former Company Names

Name Action
STERLING FEDERAL SYSTEMS, INC. Old Name
INFORMATICS GENERAL CORPORATION Old Name

Filings

Name File Date
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Revocation of Certificate of Authority 2002-11-01
Annual Report 2001-05-15
Annual Report 2000-06-19
Annual Report 1999-06-22
Annual Report 1998-05-19
Statement of Change 1997-12-30
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State