Search icon

OSTER REALTY CORP.

Company Details

Name: OSTER REALTY CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2000 (25 years ago)
Entity Number: 2491406
ZIP code: 07632
County: Westchester
Place of Formation: New Jersey
Address: 429 SYLVAN AVE, EDGEWOOD CLIFFS, NJ, United States, 07632

DOS Process Agent

Name Role Address
AVI OSTER DOS Process Agent 429 SYLVAN AVE, EDGEWOOD CLIFFS, NJ, United States, 07632

Chief Executive Officer

Name Role Address
AVI OSTER Chief Executive Officer 429 SYLVAN AVE, EDGEWOOD CLIFFS, NJ, United States, 07632

History

Start date End date Type Value
2005-03-30 2008-03-21 Address 429 SYLVAN AVE, PO BOX 1708, ENGLEWOOD, NJ, 07632, USA (Type of address: Service of Process)
2000-03-28 2005-03-30 Address C/O KELLY MASSAD, LLP, 805 THIRD AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140509002238 2014-05-09 BIENNIAL STATEMENT 2014-03-01
120417002451 2012-04-17 BIENNIAL STATEMENT 2012-03-01
080321002431 2008-03-21 BIENNIAL STATEMENT 2008-03-01
050330000287 2005-03-30 CERTIFICATE OF CHANGE 2005-03-30
000328000130 2000-03-28 APPLICATION OF AUTHORITY 2000-03-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0009835 Other Statutory Actions 2000-12-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 7
Filing Date 2000-12-29
Termination Date 2001-09-05
Date Issue Joined 2001-01-22
Section 1332
Status Terminated

Parties

Name OSTER REALTY CORP.
Role Plaintiff
Name OXMAN, NATALE, FRIED
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State