Name: | STOKES ELECTRICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 1993 (31 years ago) |
Date of dissolution: | 07 Jul 2023 |
Entity Number: | 1749025 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 57-01 37TH AVENUE, WOODSIDE, NY, United States, 11377 |
Principal Address: | 183-45 ELMRIA AVENUE, ST ALBANS, NY, United States, 11412 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57-01 37TH AVENUE, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
ROY STOKES | Chief Executive Officer | 57-01 37TH AVENUE, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-08 | 2023-07-08 | Address | 57-01 37TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2007-08-08 | 2023-07-08 | Address | 57-01 37TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
1999-11-03 | 2007-08-08 | Address | 183-45 ELMRIA AVE, ST ALBANS, NY, 11412, USA (Type of address: Principal Executive Office) |
1995-09-18 | 1999-11-03 | Address | 183-65 ELMIRA AVE, ST ALBANS, NY, 11412, USA (Type of address: Principal Executive Office) |
1995-09-18 | 2007-08-08 | Address | 57-01 37 AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
1993-08-12 | 2007-08-08 | Address | 57-01 37TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
1993-08-12 | 2023-07-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230708000860 | 2023-07-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-07 |
100104002161 | 2010-01-04 | BIENNIAL STATEMENT | 2009-08-01 |
070808002487 | 2007-08-08 | BIENNIAL STATEMENT | 2007-08-01 |
051116002056 | 2005-11-16 | BIENNIAL STATEMENT | 2005-08-01 |
010815002634 | 2001-08-15 | BIENNIAL STATEMENT | 2001-08-01 |
991103002660 | 1999-11-03 | BIENNIAL STATEMENT | 1999-08-01 |
950918002084 | 1995-09-18 | BIENNIAL STATEMENT | 1995-08-01 |
930812000221 | 1993-08-12 | CERTIFICATE OF INCORPORATION | 1993-08-12 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State