Search icon

NATICK YORKTOWN REALTY CORP.

Company Details

Name: NATICK YORKTOWN REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1995 (30 years ago)
Date of dissolution: 31 Aug 2012
Entity Number: 1921061
ZIP code: 10011
County: Nassau
Place of Formation: New York
Principal Address: C/O CORPORATE TAX DEPARTMENT, 25 RESEARCH DR, WESTBOROUGH, MA, United States, 01581
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

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

History

Start date End date Type Value
2009-05-29 2011-06-22 Address ONE MERCER RD, NATICK, MA, 01760, USA (Type of address: Chief Executive Officer)
2007-07-03 2009-05-29 Address ONE MERCER RD, NATICK, MA, 01760, USA (Type of address: Chief Executive Officer)
2003-05-21 2007-07-03 Address ONE MERCER RD, NATICK, MA, 01760, USA (Type of address: Chief Executive Officer)
1999-07-06 2003-05-21 Address ONE MERCER ROAD, NATICK, MA, 01760, USA (Type of address: Chief Executive Officer)
1999-07-06 2011-06-22 Address C/O CORPORATE TAX DEPARTMENT, ONE MERCER ROAD, NATICK, MA, 01760, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120827001408 2012-08-27 CERTIFICATE OF MERGER 2012-08-31
110622002622 2011-06-22 BIENNIAL STATEMENT 2011-05-01
090529002800 2009-05-29 BIENNIAL STATEMENT 2009-05-01
070703002743 2007-07-03 BIENNIAL STATEMENT 2007-05-01
070523000230 2007-05-23 CERTIFICATE OF CHANGE 2007-05-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State