Search icon

BERTNER YARN CO., INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
DONALD BERTNER Chief Executive Officer 152 W 36TH ST, RM 803, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 152 W 36TH ST, RM 803, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
131980605
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State