TRUMP PAGEANTS, L.P.

Name: | TRUMP PAGEANTS, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 14 Nov 1996 (29 years ago) |
Date of dissolution: | 17 Dec 2024 |
Entity Number: | 2084559 |
ZIP code: | 33477 |
County: | New York |
Place of Formation: | Delaware |
Address: | 115 EAGLE TREE TERRACE, JUPITER, FL, United States, 33477 |
Name | Role | Address |
---|---|---|
C/O THE TRUMP ORGANIZATION | DOS Process Agent | 115 EAGLE TREE TERRACE, JUPITER, FL, United States, 33477 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-22 | 2024-12-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-06-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-06-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-10-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241218002123 | 2024-12-17 | SURRENDER OF AUTHORITY | 2024-12-17 |
220622002965 | 2022-06-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-22 |
SR-86122 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-86123 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
121023000438 | 2012-10-23 | CERTIFICATE OF CHANGE | 2012-10-23 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State