Name: | TRUMP 55 WALL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Dec 1996 (28 years ago) |
Date of dissolution: | 19 Jul 2006 |
Entity Number: | 2094932 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 875 AVE OF THE AMERICAS, 5TH FLR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | DOS Process Agent | 875 AVE OF THE AMERICAS, 5TH FLR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-08 | 2006-05-26 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1996-12-20 | 1997-10-08 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060719000904 | 2006-07-19 | ARTICLES OF DISSOLUTION | 2006-07-19 |
060526002944 | 2006-05-26 | BIENNIAL STATEMENT | 2004-12-01 |
010122002128 | 2001-01-22 | BIENNIAL STATEMENT | 2000-12-01 |
971008000387 | 1997-10-08 | CERTIFICATE OF AMENDMENT | 1997-10-08 |
961220000325 | 1996-12-20 | ARTICLES OF ORGANIZATION | 1996-12-20 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State