Search icon

55 WALL DEVELOPMENT CORP.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE TRUMP ORGANIZATION DOS Process Agent 725 FIFTH AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DONALD J TRUMP Chief Executive Officer 725 FIFTH AVE, NEW YORK, NY, United States, 10022

History

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)

Filings

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