Name: | STOKES WASTE PAPER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 1950 (75 years ago) |
Date of dissolution: | 16 Feb 2024 |
Entity Number: | 63698 |
ZIP code: | 10310 |
County: | New York |
Place of Formation: | New York |
Address: | 22 VAN STREET, STATEN ISLAND, NY, United States, 10310 |
Shares Details
Shares issued 286
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID BERMAN | DOS Process Agent | 22 VAN STREET, STATEN ISLAND, NY, United States, 10310 |
Name | Role | Address |
---|---|---|
DAVID BERMAN | Chief Executive Officer | 22 VAN STREET, STATEN ISLAND, NY, United States, 10310 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-16 | 2024-02-20 | Address | 22 VAN STREET, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process) |
2021-02-16 | 2024-02-20 | Address | 22 VAN STREET, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer) |
2014-10-31 | 2024-02-16 | Shares | Share type: NO PAR VALUE, Number of shares: 286, Par value: 0 |
2012-01-25 | 2021-02-16 | Address | 404 JERUSALEM AVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2007-08-07 | 2021-02-16 | Address | 51 ELMIRA ST, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240220002028 | 2024-02-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-16 |
210216060799 | 2021-02-16 | BIENNIAL STATEMENT | 2020-01-01 |
141031000386 | 2014-10-31 | CERTIFICATE OF AMENDMENT | 2014-10-31 |
120125002159 | 2012-01-25 | BIENNIAL STATEMENT | 2012-01-01 |
100112002598 | 2010-01-12 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State