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
Name | Role | Address |
---|---|---|
LAURA J. SEN | Chief Executive Officer | 25 RESEARCH DR, WESTBOROUGH, MA, United States, 01581 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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