Search icon

STOKES CREATIVE GROUP, INC.

Company Details

Name: STOKES CREATIVE GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2002 (23 years ago)
Entity Number: 2729598
ZIP code: 08088
County: New York
Place of Formation: New Jersey
Address: PO Box 2326, Suite 201, VINCENTOWN, NJ, United States, 08088
Principal Address: 3223 Route 38, Suite 201, Mount Laurel, NJ, United States, 08054

DOS Process Agent

Name Role Address
STOKES CEATIVE GROUP INC. DOS Process Agent PO Box 2326, Suite 201, VINCENTOWN, NJ, United States, 08088

Chief Executive Officer

Name Role Address
JOANNE M. STOKES Chief Executive Officer 3223 ROUTE 38, SUITE 201, MOUNT LAUREL, NJ, United States, 08054

History

Start date End date Type Value
2025-03-20 2025-03-20 Address 3223 ROUTE 38, SUITE 201, MOUNT LAUREL, NJ, 08054, USA (Type of address: Chief Executive Officer)
2025-03-20 2025-03-20 Address 1666 ROUTE 206, VINCENTOWN, NJ, 08088, USA (Type of address: Chief Executive Officer)
2012-03-26 2025-03-20 Address 1666 ROUTE 206, VINCENTOWN, NJ, 08088, USA (Type of address: Service of Process)
2004-02-13 2025-03-20 Address 1666 ROUTE 206, VINCENTOWN, NJ, 08088, USA (Type of address: Chief Executive Officer)
2002-02-11 2012-03-26 Address 1666 ROUTE 206, VINCENTOWN, NJ, 08088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250320000966 2025-03-20 BIENNIAL STATEMENT 2025-03-20
140522002233 2014-05-22 BIENNIAL STATEMENT 2014-02-01
131029000425 2013-10-29 CERTIFICATE OF AMENDMENT 2013-10-29
120326002836 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100715002235 2010-07-15 BIENNIAL STATEMENT 2010-02-01
080214003183 2008-02-14 BIENNIAL STATEMENT 2008-02-01
060316002673 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040213002057 2004-02-13 BIENNIAL STATEMENT 2004-02-01
020211000227 2002-02-11 APPLICATION OF AUTHORITY 2002-02-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State