Search icon

ADVANCED YARN TECHNOLOGIES, INC.

Company Details

Name: ADVANCED YARN TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 2000 (25 years ago)
Date of dissolution: 11 Aug 2021
Entity Number: 2465600
ZIP code: 12422
County: Greene
Place of Formation: New York
Address: 4750 RT 145, DURHAM, NY, United States, 12422

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4750 RT 145, DURHAM, NY, United States, 12422

Chief Executive Officer

Name Role Address
RICHARD P GANGI Chief Executive Officer 4750 RT 145, DURHAM, NY, United States, 12422

History

Start date End date Type Value
2004-01-15 2022-03-31 Address 4750 RT 145, DURHAM, NY, 12422, USA (Type of address: Chief Executive Officer)
2004-01-15 2022-03-31 Address 4750 RT 145, DURHAM, NY, 12422, USA (Type of address: Service of Process)
2002-03-13 2004-01-15 Address 4750 ROUTE 145, DURHAM, NY, 12422, USA (Type of address: Chief Executive Officer)
2002-03-13 2004-01-15 Address 4750 ROUTE 145, DURHAM, NY, 12422, USA (Type of address: Principal Executive Office)
2000-01-25 2021-08-11 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
220331002265 2021-08-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-11
140723002023 2014-07-23 BIENNIAL STATEMENT 2014-01-01
120320002535 2012-03-20 BIENNIAL STATEMENT 2012-01-01
100310002550 2010-03-10 BIENNIAL STATEMENT 2010-01-01
080321002221 2008-03-21 BIENNIAL STATEMENT 2008-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-06-16
Type:
Complaint
Address:
4750 ROUTE 145, DURHAM, NY, 12422
Safety Health:
Safety
Scope:
Complete

Date of last update: 31 Mar 2025

Sources: New York Secretary of State