Name: | TRUMP NEW MEDIA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Jun 1998 (27 years ago) |
Date of dissolution: | 21 Dec 2010 |
Entity Number: | 2272485 |
ZIP code: | 10001 |
County: | Westchester |
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 |
---|---|---|---|
1998-06-23 | 2003-05-19 | Address | 725 FIFTH AVENUE, ATTN: GENERAL COUNSEL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101221000519 | 2010-12-21 | ARTICLES OF DISSOLUTION | 2010-12-21 |
100701002942 | 2010-07-01 | BIENNIAL STATEMENT | 2010-06-01 |
080624002372 | 2008-06-24 | BIENNIAL STATEMENT | 2008-06-01 |
060710002016 | 2006-07-10 | BIENNIAL STATEMENT | 2006-06-01 |
050908002348 | 2005-09-08 | BIENNIAL STATEMENT | 2004-06-01 |
030519000083 | 2003-05-19 | CERTIFICATE OF CHANGE | 2003-05-19 |
020619002421 | 2002-06-19 | BIENNIAL STATEMENT | 2002-06-01 |
000609002060 | 2000-06-09 | BIENNIAL STATEMENT | 2000-06-01 |
981008000259 | 1998-10-08 | AFFIDAVIT OF PUBLICATION | 1998-10-08 |
981008000254 | 1998-10-08 | AFFIDAVIT OF PUBLICATION | 1998-10-08 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State