Name: | TRUMP 845 UN DEVELOPMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 May 1997 (28 years ago) |
Date of dissolution: | 03 Jan 2012 |
Entity Number: | 2143389 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-14 | 2003-05-19 | Address | 725 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120103000038 | 2012-01-03 | ARTICLES OF DISSOLUTION | 2012-01-03 |
110603003088 | 2011-06-03 | BIENNIAL STATEMENT | 2011-05-01 |
090528002136 | 2009-05-28 | BIENNIAL STATEMENT | 2009-05-01 |
070703002523 | 2007-07-03 | BIENNIAL STATEMENT | 2007-05-01 |
050609002587 | 2005-06-09 | BIENNIAL STATEMENT | 2005-05-01 |
030714002234 | 2003-07-14 | BIENNIAL STATEMENT | 2003-05-01 |
030519000077 | 2003-05-19 | CERTIFICATE OF CHANGE | 2003-05-19 |
010516002154 | 2001-05-16 | BIENNIAL STATEMENT | 2001-05-01 |
971022000175 | 1997-10-22 | AFFIDAVIT OF PUBLICATION | 1997-10-22 |
971022000174 | 1997-10-22 | AFFIDAVIT OF PUBLICATION | 1997-10-22 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State