Name: | STOKES SEED COMPANY OF NIAGARA FALLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1964 (61 years ago) |
Date of dissolution: | 15 Feb 2024 |
Entity Number: | 172794 |
ZIP code: | 10606 |
County: | Niagara |
Place of Formation: | New York |
Principal Address: | 296 COLLIER RD SOUTH, THOROLD, ONTARIO, Canada |
Address: | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O UNITED CORPORATE SERVICES, INC. | DOS Process Agent | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
WAYNE GALE | Chief Executive Officer | 296 COLLIER RD SOUTH, THOROLD, ONTARIO, Canada |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-27 | 2023-07-27 | Address | 296 COLLIER RD SOUTH, THOROLD, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2023-07-26 | 2023-09-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-05 | 2023-07-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-20 | 2023-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-20 | 2023-04-20 | Address | 296 COLLIER RD SOUTH, THOROLD, ONTARIO, CAN (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240209002262 | 2024-02-08 | CERTIFICATE OF MERGER | 2024-02-15 |
230727004375 | 2023-07-26 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-26 |
230420000189 | 2023-04-20 | BIENNIAL STATEMENT | 2022-01-01 |
211202000137 | 2021-12-02 | BIENNIAL STATEMENT | 2021-12-02 |
180419006108 | 2018-04-19 | BIENNIAL STATEMENT | 2018-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State