Search icon

IGNITE WORLDWIDE, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
WENDY C BRABON Chief Executive Officer 2220 RIDGEWAY AVE, ROCHESTER, NY, United States, 14626

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2220 RIDGEWAY AVE, ROCHESTER, NY, United States, 14626

Unique Entity ID

CAGE Code:
3QTL9
UEI Expiration Date:
2017-05-05

Business Information

Activation Date:
2016-05-05
Initial Registration Date:
2004-02-11

Commercial and government entity program

CAGE number:
3QTL9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2022-02-14

Contact Information

POC:
WENDY C BRABON
Corporate URL:
http://www.igniteworldwide.com

History

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

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S210P3009
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-1800.00
Base And Exercised Options Value:
-1800.00
Base And All Options Value:
-1800.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-09-10
Description:
WEB SITE MANAGEMENT
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
D307: AUTOMATED INFORMATION SYSTEM SVCS
Procurement Instrument Identifier:
W911S209P3104
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
183083.00
Base And Exercised Options Value:
183083.00
Base And All Options Value:
183083.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-09-27
Description:
WEBSITE REDESIGN
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
D307: AUTOMATED INFORMATION SYSTEM SVCS
Procurement Instrument Identifier:
W911S209P3098
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-09-25
Description:
WEBSITE MAINTENANCE
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
D307: AUTOMATED INFORMATION SYSTEM SVCS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State