IGNITE WORLDWIDE, INC.

Name: | IGNITE WORLDWIDE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 2002 (24 years ago) |
Date of dissolution: | 31 Jul 2024 |
Entity Number: | 2718497 |
ZIP code: | 14626 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2220 RIDGEWAY AVE, ROCHESTER, NY, United States, 14626 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WENDY C BRABON | Chief Executive Officer | 2220 RIDGEWAY AVE, ROCHESTER, NY, United States, 14626 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2220 RIDGEWAY AVE, ROCHESTER, NY, United States, 14626 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-02 | 2024-08-09 | Address | 2220 RIDGEWAY AVE, ROCHESTER, NY, 14626, 4110, USA (Type of address: Chief Executive Officer) |
2006-07-21 | 2014-05-02 | Address | 2220 RIDGEWAY AVE, ROCHESTER, NY, 14626, 4110, USA (Type of address: Chief Executive Officer) |
2006-07-21 | 2024-08-09 | Address | 2220 RIDGEWAY AVE, ROCHESTER, NY, 14626, 4110, USA (Type of address: Service of Process) |
2002-01-14 | 2006-07-21 | Address | 1062 FLYNN ROAD, ROCHESTER, NY, 14612, USA (Type of address: Service of Process) |
2002-01-14 | 2024-07-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240809001253 | 2024-07-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-31 |
140502002550 | 2014-05-02 | BIENNIAL STATEMENT | 2014-01-01 |
100217002358 | 2010-02-17 | BIENNIAL STATEMENT | 2010-01-01 |
080228003205 | 2008-02-28 | BIENNIAL STATEMENT | 2008-01-01 |
060721002237 | 2006-07-21 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State