Name: | SPECTRUM TEXTURED YARNS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1999 (25 years ago) |
Date of dissolution: | 04 Aug 2005 |
Entity Number: | 2449818 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 136 PATTERSON RD, KINGS MOUNTAIN, NC, United States, 28086 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CLARENCE DOUGLAS BLANCHARD | Chief Executive Officer | 136 PATTERSON RD, KINGS MOUNTAIN, NC, United States, 28086 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050804000663 | 2005-08-04 | CERTIFICATE OF TERMINATION | 2005-08-04 |
031216002505 | 2003-12-16 | BIENNIAL STATEMENT | 2003-12-01 |
020108002667 | 2002-01-08 | BIENNIAL STATEMENT | 2001-12-01 |
991214000776 | 1999-12-14 | APPLICATION OF AUTHORITY | 1999-12-14 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State