SAGEWARE CORP.

Name: | SAGEWARE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1988 (37 years ago) |
Entity Number: | 1251117 |
ZIP code: | 12309 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1282 GARNER AVE, Schenectady, NY, United States, 12309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWIN S. SMITH, JR | Chief Executive Officer | 1282 GARNER AVE, SCHENECTADY, NY, United States, 12309 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1282 GARNER AVE, Schenectady, NY, United States, 12309 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-04 | 2025-06-04 | Address | 1282 GARNER AVENUE, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer) |
2025-06-04 | 2025-06-04 | Address | 1282 GARNER AVENUE, SCHENECTADY, NY, 12309, 5746, USA (Type of address: Chief Executive Officer) |
2025-06-04 | 2025-06-04 | Address | 1282 GARNER AVE, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer) |
2024-04-05 | 2024-04-05 | Address | 1282 GARNER AVENUE, SCHENECTADY, NY, 12309, 5746, USA (Type of address: Chief Executive Officer) |
2024-04-05 | 2024-04-05 | Address | 1282 GARNER AVE, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250604002418 | 2025-05-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-27 |
240405003115 | 2024-04-05 | BIENNIAL STATEMENT | 2024-04-05 |
220411001741 | 2022-04-11 | BIENNIAL STATEMENT | 2022-04-01 |
200409060231 | 2020-04-09 | BIENNIAL STATEMENT | 2020-04-01 |
180410006458 | 2018-04-10 | BIENNIAL STATEMENT | 2018-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State