Search icon

STOKES SEED COMPANY OF NIAGARA FALLS, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
C/O UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
WAYNE GALE Chief Executive Officer 296 COLLIER RD SOUTH, THOROLD, ONTARIO, Canada

Links between entities

Type:
Headquarter of
Company Number:
F23000006152
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
160879565
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

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)

Filings

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