Entity Number 2465600
Status Inactive
NameADVANCED YARN TECHNOLOGIES, INC.
CountyGreene
Date of registration 25 Jan 2000 (25 years ago) 25 Jan 2000
Date of dissolution 11 Aug 2021 11 Aug 2021
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 4750 RT 145, DURHAM, NY, United States, 12422
Address ZIP code 12422
Shares Details
Shares issued 1000000
Share Par Value 0.01
Type PAR VALUE
THE CORPORATION
DOS Process Agent
4750 RT 145, DURHAM, NY, United States, 12422
RICHARD P GANGI
Chief Executive Officer
4750 RT 145, DURHAM, NY, United States, 12422
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
2000-01-25
2004-01-15
Address
HC2, BOX 7, DURHAM, NY, 12422, USA (Type of address: Service of Process)
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
060215002261
2006-02-15
BIENNIAL STATEMENT
2006-01-01
040115002161
2004-01-15
BIENNIAL STATEMENT
2004-01-01
020313002979
2002-03-13
BIENNIAL STATEMENT
2002-01-01
000125000562
2000-01-25
CERTIFICATE OF INCORPORATION
2000-01-25
Date of last update: 06 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts