Name: | TRUMP 845 UN GP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jun 1997 (28 years ago) |
Entity Number: | 2155269 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-23 | 2023-06-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-06-23 | 2023-06-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-06-26 | 2022-06-23 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-06-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-10-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-07-14 | 2019-06-26 | Address | 725 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-05-19 | 2012-10-10 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2003-05-19 | 2003-07-14 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1997-06-20 | 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 |
---|---|---|---|
230607003640 | 2023-06-07 | BIENNIAL STATEMENT | 2023-06-01 |
220623002928 | 2022-06-23 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-23 |
210615060394 | 2021-06-15 | BIENNIAL STATEMENT | 2021-06-01 |
190626060121 | 2019-06-26 | BIENNIAL STATEMENT | 2019-06-01 |
SR-86268 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170605006840 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
150611006093 | 2015-06-11 | BIENNIAL STATEMENT | 2015-06-01 |
130627002375 | 2013-06-27 | BIENNIAL STATEMENT | 2013-06-01 |
121010000089 | 2012-10-10 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-10 |
110719002508 | 2011-07-19 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State