Name: | 55 WALL DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1996 (28 years ago) |
Date of dissolution: | 14 Oct 2014 |
Entity Number: | 2066961 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 725 FIFTH AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE TRUMP ORGANIZATION | DOS Process Agent | 725 FIFTH AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DONALD J TRUMP | Chief Executive Officer | 725 FIFTH AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-07-15 | 2012-05-25 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1998-09-16 | 2012-09-28 | Address | THE TRUMP ORGANIZATION, 725 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-09-29 | 2002-07-15 | Address | 440 9TH AVENUE 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1997-09-29 | 1998-09-16 | Address | 440 9TH AVENUE 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1996-09-18 | 1997-09-29 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent) |
1996-09-18 | 1997-09-29 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-86096 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141014000729 | 2014-10-14 | CERTIFICATE OF DISSOLUTION | 2014-10-14 |
120928002469 | 2012-09-28 | BIENNIAL STATEMENT | 2012-09-01 |
120525001017 | 2012-05-25 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-05-25 |
100917002847 | 2010-09-17 | BIENNIAL STATEMENT | 2010-09-01 |
080910002640 | 2008-09-10 | BIENNIAL STATEMENT | 2008-09-01 |
060920002782 | 2006-09-20 | BIENNIAL STATEMENT | 2006-09-01 |
041027002109 | 2004-10-27 | BIENNIAL STATEMENT | 2004-09-01 |
020912002164 | 2002-09-12 | BIENNIAL STATEMENT | 2002-09-01 |
020715000262 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State