Search icon

NATICK NY REALTY CORP.

Company Details

Name: NATICK NY REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 1991 (33 years ago)
Date of dissolution: 16 Feb 2013
Entity Number: 1582606
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 25 RESEARCH DR, WESTBOROUGH, MA, United States, 01581

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LAURA J. SEN Chief Executive Officer 25 RESEARCH DR, WESTBOROUGH, MA, United States, 01581

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2009-11-30 2011-11-14 Address ONE MERCER ROAD, NATICK, MA, 01760, USA (Type of address: Chief Executive Officer)
2007-12-24 2009-11-30 Address ONE MERCER ROAD, NATICK, MA, 01760, USA (Type of address: Chief Executive Officer)
2005-12-07 2007-12-24 Address 1 MERCER RD, NATICK, MA, 01760, USA (Type of address: Chief Executive Officer)
2003-10-09 2005-12-07 Address 1 MERCER RD, NATICK, MA, 01760, USA (Type of address: Chief Executive Officer)
1999-11-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-15 1999-11-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-10-27 2011-11-14 Address 1 MERCER RD, NATICK, MA, 01760, USA (Type of address: Principal Executive Office)
1997-10-27 2003-10-09 Address 1 MERCER RD, NATICK, MA, 01760, USA (Type of address: Chief Executive Officer)
1997-10-27 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-19298 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19299 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130213000186 2013-02-13 CERTIFICATE OF MERGER 2013-02-16
111114002811 2011-11-14 BIENNIAL STATEMENT 2011-10-01
091130002428 2009-11-30 BIENNIAL STATEMENT 2009-10-01
071224002734 2007-12-24 BIENNIAL STATEMENT 2007-10-01
070523000227 2007-05-23 CERTIFICATE OF CHANGE 2007-05-23
051207002609 2005-12-07 BIENNIAL STATEMENT 2005-10-01
031009002187 2003-10-09 BIENNIAL STATEMENT 2003-10-01
011018002397 2001-10-18 BIENNIAL STATEMENT 2001-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State