Search icon

TRH TRADING CORP.

Company Details

Name: TRH TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1996 (29 years ago)
Entity Number: 2012325
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 25 ORCHARD STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRH TRADING CORP. DOS Process Agent 25 ORCHARD STREET, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
VIVIEN LAU Chief Executive Officer 25 ORCHARD STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2025-04-30 2025-04-30 Address 25 ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2025-04-30 2025-04-30 Address 24 ALLEN STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-04-22 2025-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-07 2025-04-30 Address 25 ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2014-03-07 2025-04-30 Address 25 ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250430026831 2025-04-30 BIENNIAL STATEMENT 2025-04-30
211217002568 2021-12-17 BIENNIAL STATEMENT 2021-12-17
180618006298 2018-06-18 BIENNIAL STATEMENT 2018-03-01
140307007479 2014-03-07 BIENNIAL STATEMENT 2014-03-01
110527002131 2011-05-27 BIENNIAL STATEMENT 2010-03-01

Court Cases

Court Case Summary

Filing Date:
2024-03-29
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
TRH TRADING CORP.
Party Role:
Defendant
Party Name:
LOPEZ
Party Role:
Plaintiff

Date of last update: 14 Mar 2025

Sources: New York Secretary of State