Search icon

SPECTRUM YARNS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: JAMES W. ROARK, P.O. BOX 609, KINGS MOUNTAIN, NC, United States, 28086

Chief Executive Officer

Name Role Address
C. DOUGLAS BLANCHARD Chief Executive Officer 1450 BROADWAY, 28TH FLOOR, NEW YORK, NY, United States, 10018

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State