Search icon

NATICK NY 1995 REALTY CORP.

Company Details

Name: NATICK NY 1995 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1995 (30 years ago)
Date of dissolution: 16 Feb 2013
Entity Number: 1885739
ZIP code: 10005
County: Nassau
Place of Formation: New York
Principal Address: 25 RESEARCH DRIVE, WESTBOROUGH, MA, United States, 01581
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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 DRIVE, 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
2009-02-11 2013-01-02 Address ONE MERCER ROAD, NATICK, MA, 01760, USA (Type of address: Chief Executive Officer)
2007-03-01 2009-02-11 Address ONE MERCER ROAD, NATICK, MA, 01760, USA (Type of address: Chief Executive Officer)
2003-01-22 2007-03-01 Address ONE MERCER ROAD, NATICK, MA, 01760, USA (Type of address: Chief Executive Officer)
1999-12-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-12-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-22469 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22470 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130213000199 2013-02-13 CERTIFICATE OF MERGER 2013-02-16
130102006299 2013-01-02 BIENNIAL STATEMENT 2013-01-01
110310002027 2011-03-10 BIENNIAL STATEMENT 2011-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State