Search icon

NATICK NY COLLEGE POINT REALTY CORP.

Company Details

Name: NATICK NY COLLEGE POINT REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1998 (27 years ago)
Date of dissolution: 16 Feb 2013
Entity Number: 2322431
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

Agent

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

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

History

Start date End date Type Value
2009-01-13 2012-12-06 Address ONE MERCER RD, NATICK, MA, 01760, USA (Type of address: Chief Executive Officer)
2007-01-22 2009-01-13 Address ONE MERCER RD, NATICK, MA, 01760, USA (Type of address: Chief Executive Officer)
2002-11-27 2007-01-22 Address C/O BJ'S WHOLESALE CLUB, INC., ONE MERCER RD, NATICK, MA, 01760, USA (Type of address: Chief Executive Officer)
2001-01-25 2002-11-27 Address C/O BJ'S WHOLESALE CLUB, INC., ONE MERCER ROAD, NATICK, MA, 01760, USA (Type of address: Chief Executive Officer)
2001-01-25 2012-12-06 Address ONE MERCER ROAD, NATICK, MA, 01760, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-28216 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-28215 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130213000368 2013-02-13 CERTIFICATE OF MERGER 2013-02-16
121206006024 2012-12-06 BIENNIAL STATEMENT 2012-12-01
110128002715 2011-01-28 BIENNIAL STATEMENT 2010-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State