Search icon

OH TRADING CO., INC.

Company Details

Name: OH TRADING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1990 (35 years ago)
Entity Number: 1442344
ZIP code: 11103
County: New York
Place of Formation: New York
Address: 31-07 A STARR AVE, LONG ISLAND CITY, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GENE N OH Chief Executive Officer 31-07 A STARR AVE, LONG ISLAND CITY, NY, United States, 11103

DOS Process Agent

Name Role Address
GENE N OH DOS Process Agent 31-07 A STARR AVE, LONG ISLAND CITY, NY, United States, 11103

History

Start date End date Type Value
2002-02-05 2004-05-05 Address 31-07 #A STARR AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2002-02-05 2004-05-05 Address 31-07 #A STARR AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2002-02-05 2004-05-05 Address 31-07 #A STARR AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1990-04-27 2002-02-05 Address 42 WEST 29TH STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040505002859 2004-05-05 BIENNIAL STATEMENT 2004-04-01
020425002836 2002-04-25 BIENNIAL STATEMENT 2002-04-01
020205002891 2002-02-05 BIENNIAL STATEMENT 2000-04-01
C139027-3 1990-05-09 CERTIFICATE OF AMENDMENT 1990-05-09
C134768-3 1990-04-27 CERTIFICATE OF INCORPORATION 1990-04-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9902599 Trademark 1999-05-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1999-05-06
Termination Date 1999-11-22
Section 1125

Parties

Name OH TRADING CO., INC.
Role Defendant
Name I.C. ISACCS & COMPAN
Role Plaintiff

Date of last update: 15 Mar 2025

Sources: New York Secretary of State