Search icon

STOKES ELECTRICAL, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57-01 37TH AVENUE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
ROY STOKES Chief Executive Officer 57-01 37TH AVENUE, WOODSIDE, NY, United States, 11377

History

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

Filings

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