Search icon

STOKES DIGITAL INC.

Company Details

Name: STOKES DIGITAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2020 (5 years ago)
Entity Number: 5749144
ZIP code: 14564
County: New York
Place of Formation: New York
Address: 1 EAST MAIN STREET, SUITE 200, VICTOR, NY, United States, 14564
Principal Address: 21 State St, Pittsford, NY, United States, 14534

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 EAST MAIN STREET, SUITE 200, VICTOR, NY, United States, 14564

Agent

Name Role Address
ADAM BOURESSA Agent 1 EAST MAIN STREET, SUITE 200, VICTOR, NY, 14564

Chief Executive Officer

Name Role Address
ADAM BOURESSA Chief Executive Officer 21 STATE ST, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 21 STATE ST, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2025-05-05 2025-05-05 Address 80 BROAD STREET, 5TH FLOOR #247, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-07-12 2025-05-05 Address 21 STATE ST, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2024-07-12 2024-07-12 Address 80 BROAD STREET, 5TH FLOOR #247, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-07-12 2024-07-12 Address 21 STATE ST, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250505001013 2025-04-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-24
240712002803 2024-07-11 CERTIFICATE OF CHANGE BY ENTITY 2024-07-11
240522000034 2024-05-22 BIENNIAL STATEMENT 2024-05-22
231130023866 2023-11-30 CERTIFICATE OF CHANGE BY ENTITY 2023-11-30
220503000997 2022-05-03 BIENNIAL STATEMENT 2022-05-01

Date of last update: 22 Mar 2025

Sources: New York Secretary of State