Name: | TRH ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 1986 (39 years ago) |
Date of dissolution: | 04 Nov 2003 |
Entity Number: | 1096733 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 310 MADISON AVE, STE 1212, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 310 MADISON AVE, STE 1212, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
TALA R HOFFMAN | Chief Executive Officer | 310 MADISON AVE, STE 1212, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-02 | 1996-08-08 | Address | 211 EAST 43RD STREET #1700, NEW YORK, NY, 10017, 4707, USA (Type of address: Chief Executive Officer) |
1993-03-02 | 1996-08-08 | Address | 211 EAST 43RD STREET #1700, NEW YORK, NY, 10017, 4707, USA (Type of address: Principal Executive Office) |
1993-03-02 | 1996-08-08 | Address | 211 EAST 43RD STREET #1700, NEW YORK, NY, 10017, 4707, USA (Type of address: Service of Process) |
1986-07-10 | 1993-03-02 | Address | 520 EAST 90TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031104000800 | 2003-11-04 | CERTIFICATE OF DISSOLUTION | 2003-11-04 |
980707002412 | 1998-07-07 | BIENNIAL STATEMENT | 1998-07-01 |
960808002146 | 1996-08-08 | BIENNIAL STATEMENT | 1996-07-01 |
930920003696 | 1993-09-20 | BIENNIAL STATEMENT | 1993-07-01 |
930302003037 | 1993-03-02 | BIENNIAL STATEMENT | 1992-07-01 |
B378981-3 | 1986-07-10 | CERTIFICATE OF INCORPORATION | 1986-07-10 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State