SERVERWARE CORPORATION

Name: | SERVERWARE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 1997 (28 years ago) |
Date of dissolution: | 03 Aug 2012 |
Entity Number: | 2131553 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1250 PITTSFORD-VICTOR RD, BLDG 100 STE 150, PITTSFORD, NY, United States, 14534 |
Principal Address: | 1250 PITTSFORD-VICTOR RD, BLDG 100 STE 1500, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1250 PITTSFORD-VICTOR RD, BLDG 100 STE 150, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
SANDRA M KEGELMEYER | Chief Executive Officer | 1250 PITTSFORD-VICTOR RD, BLDG 100 STE 150, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-23 | 2008-06-11 | Address | 1250 PITTSFORD-VICTOR RD, BLDG 100 STE 1500, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2003-04-02 | 2007-04-23 | Address | 3495 WINTON PL, BLDG E, STE 3A, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2003-04-02 | 2007-04-23 | Address | 3495 WINTON PL, BLDG E, STE 3A, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2003-04-02 | 2007-04-23 | Address | 3495 WINTON PL, BLDG E, STE 3A, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
1999-04-09 | 2003-04-02 | Address | 3495 WINTON PLACE, SUITE E-295, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120803000478 | 2012-08-03 | CERTIFICATE OF DISSOLUTION | 2012-08-03 |
110503002458 | 2011-05-03 | BIENNIAL STATEMENT | 2011-04-01 |
090410002732 | 2009-04-10 | BIENNIAL STATEMENT | 2009-04-01 |
080611002041 | 2008-06-11 | AMENDMENT TO BIENNIAL STATEMENT | 2007-04-01 |
070423002890 | 2007-04-23 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State