Search icon

OSTERMOOR AND COMPANY INC.

Headquarter

Company Details

Name: OSTERMOOR AND COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1933 (91 years ago)
Date of dissolution: 28 May 1987
Entity Number: 46094
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 277 PARK AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 153610.08

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of OSTERMOOR AND COMPANY INC., CONNECTICUT 0035013 CONNECTICUT

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
1948-12-08 1962-02-19 Shares Share type: NO PAR VALUE, Number of shares: 12000, Par value: 0
1942-11-13 1966-06-17 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)
1934-11-22 1942-11-13 Address 1 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1933-12-12 1948-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
B502022-3 1987-05-28 CERTIFICATE OF DISSOLUTION 1987-05-28
Z008160-2 1979-12-13 ASSUMED NAME CORP INITIAL FILING 1979-12-13
A259334-4 1975-09-15 CERTIFICATE OF AMENDMENT 1975-09-15
564700-3 1966-06-17 CERTIFICATE OF AMENDMENT 1966-06-17
312894 1962-02-19 CERTIFICATE OF AMENDMENT 1962-02-19
7408-140 1948-12-08 CERTIFICATE OF AMENDMENT 1948-12-08
50340 1942-11-13 CERTIFICATE OF AMENDMENT 1942-11-13
DES6933 1934-11-22 CERTIFICATE OF AMENDMENT 1934-11-22
4572-36 1933-12-12 CERTIFICATE OF INCORPORATION 1933-12-12

Date of last update: 19 Mar 2025

Sources: New York Secretary of State