SPECTRUM YARNS, INC.

Name: | SPECTRUM YARNS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 1980 (45 years ago) |
Date of dissolution: | 23 May 2007 |
Entity Number: | 607563 |
ZIP code: | 28086 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: JAMES W. ROARK, P.O. BOX 609, KINGS MOUNTAIN, NC, United States, 28086 |
Principal Address: | 136 PATTERSON ROAD, KINGS MOUNTAIN, NC, United States, 28086 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: JAMES W. ROARK, P.O. BOX 609, KINGS MOUNTAIN, NC, United States, 28086 |
Name | Role | Address |
---|---|---|
C. DOUGLAS BLANCHARD | Chief Executive Officer | 1450 BROADWAY, 28TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-15 | 2007-05-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1991-02-21 | 1997-05-15 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1984-08-13 | 2005-08-11 | Name | SPECTRUM DYED YARNS, INC. |
1980-02-06 | 1984-08-13 | Name | SPECTRUM FIBERS, INC. |
1980-02-06 | 1991-02-21 | Address | COMPANY, 70 PINE ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070523000036 | 2007-05-23 | SURRENDER OF AUTHORITY | 2007-05-23 |
060316002212 | 2006-03-16 | BIENNIAL STATEMENT | 2006-02-01 |
050811000054 | 2005-08-11 | CERTIFICATE OF AMENDMENT | 2005-08-11 |
040224002493 | 2004-02-24 | BIENNIAL STATEMENT | 2004-02-01 |
020227002227 | 2002-02-27 | BIENNIAL STATEMENT | 2002-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State