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

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

Links between entities

Type:
Headquarter of
Company Number:
0035013
State:
CONNECTICUT

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

Date of last update: 19 Mar 2025

Sources: New York Secretary of State