Search icon

SERVERWARE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1250 PITTSFORD-VICTOR RD, BLDG 100 STE 150, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
SANDRA M KEGELMEYER Chief Executive Officer 1250 PITTSFORD-VICTOR RD, BLDG 100 STE 150, PITTSFORD, NY, United States, 14534

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ09M0106
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-4500.55
Base And Exercised Options Value:
-4500.55
Base And All Options Value:
-4500.55
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-05-11
Description:
A52-JNG2C208GTB,
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
U099: OTHER ED & TRNG SVCS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State