Search icon

T R H HOLDING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: T R H HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1990 (35 years ago)
Date of dissolution: 09 Oct 2007
Entity Number: 1433521
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: C/O A WOMAN'S MEDICAL P.C., 184 E 70TH ST / SUITE C-6, NEW YORK, NY, United States, 10021
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
LINDA D. SILVERMAN Chief Executive Officer 222 MAMARONECK AVE, SUITE 210-212, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2003-05-20 2004-04-01 Address 184 E 70TH ST, STE C-6, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1998-03-30 2003-05-20 Address 184 E 70 ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1994-04-27 2004-04-01 Address 222 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
1994-04-27 1998-03-30 Address 184 E. 70 STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-07-30 1994-04-27 Address 222 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
071009000885 2007-10-09 CERTIFICATE OF DISSOLUTION 2007-10-09
040401002002 2004-04-01 BIENNIAL STATEMENT 2004-03-01
030520002736 2003-05-20 BIENNIAL STATEMENT 2003-03-01
000321002697 2000-03-21 BIENNIAL STATEMENT 2000-03-01
990914001165 1999-09-14 CERTIFICATE OF CHANGE 1999-09-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State