BERTNER YARN CO., INC.

Name: | BERTNER YARN CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1962 (63 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 152056 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 152 W 36TH ST, RM 803, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD BERTNER | Chief Executive Officer | 152 W 36TH ST, RM 803, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 152 W 36TH ST, RM 803, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-06 | 2008-11-12 | Address | 152 W 36TH ST, RM 803, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2004-12-07 | 2006-11-06 | Address | 350 FIFTH AVE / SUITE #5010, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2004-12-07 | 2006-11-06 | Address | 350 FIFTH AVE / SUITE #5010, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2004-12-07 | 2006-11-06 | Address | DONALD BERTNER, 350 FIFTH AVE / SUITE #5010, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office) |
1993-11-02 | 2004-12-07 | Address | 350 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246747 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
081112002765 | 2008-11-12 | BIENNIAL STATEMENT | 2008-11-01 |
061106003155 | 2006-11-06 | BIENNIAL STATEMENT | 2006-11-01 |
041207002280 | 2004-12-07 | BIENNIAL STATEMENT | 2004-11-01 |
021017002511 | 2002-10-17 | BIENNIAL STATEMENT | 2002-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State