Search icon

HYSTER COMPANY

Company Details

Name: HYSTER COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1990 (35 years ago)
Date of dissolution: 18 Apr 1994
Entity Number: 1443762
ZIP code: 10019
County: New York
Place of Formation: Oregon
Principal Address: 2701 NW VAUGHN STREET, SUITE 900, PORTLAND, OR, United States, 97210
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
REGINALD R EKLUND Chief Executive Officer 2701 NW VAUGHN STREET, SUITE 900, PORTLAND, OR, United States, 97210

History

Start date End date Type Value
1993-06-09 1993-09-09 Address 2701 N W VAUGHN, SUITE 900, PORTLAND, OR, 97210, USA (Type of address: Chief Executive Officer)
1993-06-09 1993-09-09 Address 2701 N W VAUGHN, SUITE 900, PORTLAND, OR, 97210, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
940418000088 1994-04-18 CERTIFICATE OF TERMINATION 1994-04-18
930909002583 1993-09-09 BIENNIAL STATEMENT 1993-05-01
930609002002 1993-06-09 BIENNIAL STATEMENT 1992-05-01
C136726-4 1990-05-02 APPLICATION OF AUTHORITY 1990-05-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8801876 Other Statutory Actions 1988-06-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 2000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 9
Filing Date 1988-06-14
Termination Date 1988-08-05
Date Issue Joined 1988-07-07
Pretrial Conference Date 1988-07-06
Section 2201

Parties

Name HYSTER COMPANY
Role Plaintiff
Name EQUIP SUPPLY CORP.
Role Defendant
8801876 Other Statutory Actions 1988-11-03 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-11-03
Termination Date 1988-12-30
Section 2201

Parties

Name HYSTER COMPANY
Role Plaintiff
Name EQUIP SUPPLY CORP
Role Defendant
8802014 Other Contract Actions 1988-06-28 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 4000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-06-28
Transfer Date 1989-03-22
Termination Date 1990-09-01
Date Issue Joined 1988-07-26
Pretrial Conference Date 1988-07-06
Section 1332
Transfer Office 1
Transfer Docket Number 8802014
Transfer Origin 2

Parties

Name EQUIPMENT SUPPLY CORP.
Role Plaintiff
Name HYSTER COMPANY
Role Defendant
8802014 Other Contract Actions 1988-11-03 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-11-03
Termination Date 1988-12-30
Section 1332

Parties

Name EQUIPMENT SUPPLY CORP.
Role Plaintiff
Name HYSTER COMPANY
Role Defendant
9500630 Personal Injury - Product Liability 1995-01-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-01-30
Termination Date 1998-04-03
Date Issue Joined 1995-10-06
Pretrial Conference Date 1995-07-07
Section 1332

Parties

Name ALMAZAN,
Role Plaintiff
Name HYSTER COMPANY
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State