Search icon

OSTER CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: OSTER CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1957 (69 years ago)
Entity Number: 163082
ZIP code: 10017
County: Nassau
Place of Formation: Wisconsin
Address: 277 PARK AVENUE, NEW YORK, NY, United States, 10017

Agent

Name Role Address
THE CORPORATION TRUST CO. Agent 277 PARK AVENUE, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
% THE CORPORATION TRUST CO. DOS Process Agent 277 PARK AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1957-01-18 1965-05-20 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C162199-2 1990-07-12 ASSUMED NAME CORP INITIAL FILING 1990-07-12
934238-5 1971-09-20 CERTIFICATE OF AMENDMENT 1971-09-20
498788 1965-05-20 CERTIFICATE OF AMENDMENT 1965-05-20
48875 1957-01-18 APPLICATION OF AUTHORITY 1957-01-18

Court Cases

Court Case Summary

Filing Date:
2015-10-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
OSTER CORPORATION
Party Role:
Plaintiff
Party Name:
RUDENSTEIN,
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-11-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
OSTER CORPORATION
Party Role:
Plaintiff
Party Name:
RUDENSTEIN,
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-12-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
ALLIANCE CAPITAL MANAGEMENT HO
Party Role:
Defendant
Party Name:
OSTER CORPORATION
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State