General Information

Sterling Truck Corporation


Address 4555 N. Channel Avenue
Portland
OR, 97217
Form date March 23, 1998
Type Foreign Corporation
Mailing address 4555 N. Channel Avenue, HQ637B-LGL, Attention: Cynthia Scott
Portland
OR, 97217
ID 19981054031
Status Good Standing
Agent organisation name The Corporation Company
Agent address 7700 E Arapahoe Rd Ste 220
Centennial
CO, 80112-1268

last updated:

Description
We determined that Sterling Truck Corporation is officially a foreign corporation and can be found in the city of Portland. The company can be reached at: 4555 N. Channel Avenue, Portland, 97217 (coordinates: 45.5553233, -122.7023942). The firm's mail should be sent to: 4555 N. Channel Avenue, Hq637B-Lgl, Attention: Cynthia Scott, Portland, OR 97217, US. Sterling Truck Corporation has been functioning under the Colorado Secretary of State jurisdiction since 03/23/1998, which is its incorporation date, operating under identification number 19981054031. The Corporation Company, the registered agent, can be reached at 7700 E Arapahoe Rd Ste 220 at 7700 E Arapahoe Rd Ste 220, 80112-1268, Centennial, CO. The earliest document filed to the Secretary of State was "Application for Authority" procured on 1998-03-23. Other filings include: "Statement of Older Periodic Report" procured on 2000-05-15, "Statement of Older Periodic Report" (2002-04-09), "Statement of Older Periodic Report" (2003-05-30) and more - to be found below. Additional firms in the vicinity are: Western Pacific Building Materials, Inc, Zapproved, Llc, Business Property Trust, Llc, Pacificap Management, Inc., Pacificap Holdings Xi, Llc.
Company transactions
Received date Transaction ID Description Comment
1998-03-23
19981054031 Application for Authority STERLING TRUCK CORPORATION
2000-05-15
20001098065 Statement of Older Periodic Report CORP REPORT
2002-04-09
20021089818 Statement of Older Periodic Report CORP REPORT
2003-05-30
20031175242 Statement of Older Periodic Report CORP REPORT
2004-04-12
20041133480 Statement of Older Periodic Report PERIODIC REPORT
2005-03-22
20051122053 File Report
2006-11-17
Filing Officer Correction Registered agent's street address augmented to include the suite number
2006-12-01
20061490877 Statement Curing Delinquency
2009-04-06
20091200414 Statement Curing Delinquency
2010-04-20
20101222840 File Report
2011-04-05
20111204782 File Report
2012-03-23
20121174020 File Report
2013-06-24
20131369449 File Report
2014-08-05
20141480062 File Report
2015-03-25
20151211157 File Report Removed entity mailing address;
2016-03-04
20161167556 File Report
2016-09-16
20161624475 Statement of Change Changing the Registered Agent Information Registered agent address changed; Document lists all affected entities.
2017-06-05
20171429231 File Report Change of Entity Address