Search icon

STOKES WASTE PAPER CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
DAVID BERMAN DOS Process Agent 22 VAN STREET, STATEN ISLAND, NY, United States, 10310

Chief Executive Officer

Name Role Address
DAVID BERMAN Chief Executive Officer 22 VAN STREET, STATEN ISLAND, NY, United States, 10310

History

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)

Filings

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