Search icon

TRUMP ORGANIZATION LLC

Company Details

Name: TRUMP ORGANIZATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Aug 1999 (26 years ago)
Entity Number: 2405651
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-06-21 2023-08-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-06-21 2023-08-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2022-06-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-06-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-04-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-09-06 2017-04-24 Address 725 5TH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-05-27 2007-09-06 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-05-27 2012-10-10 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1999-08-04 2003-05-27 Address ATTN: GENERAL COUNSEL, 725 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230822003879 2023-08-22 BIENNIAL STATEMENT 2023-08-01
220621001736 2022-06-20 CERTIFICATE OF CHANGE BY ENTITY 2022-06-20
210802003013 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190801060819 2019-08-01 BIENNIAL STATEMENT 2019-08-01
SR-86966 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-86967 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170801007080 2017-08-01 BIENNIAL STATEMENT 2017-08-01
170424000189 2017-04-24 CERTIFICATE OF CHANGE 2017-04-24
150813006156 2015-08-13 BIENNIAL STATEMENT 2015-08-01
130814002244 2013-08-14 BIENNIAL STATEMENT 2013-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
244960 CNV_SI INVOICED 2000-05-16 20 SI - Certificate of Inspection fee (scales)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1704714 Copyright 2017-06-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-06-22
Termination Date 2017-08-02
Section 0101
Status Terminated

Parties

Name DERMANSKY
Role Plaintiff
Name TRUMP ORGANIZATION LLC
Role Defendant
1806921 Fair Labor Standards Act 2018-08-01 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-01
Termination Date 2018-08-30
Section 1331
Sub Section FL
Status Terminated

Parties

Name CINTRON
Role Plaintiff
Name TRUMP ORGANIZATION LLC
Role Defendant
1502217 Assault, Libel, and Slander 2015-04-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2015-04-19
Termination Date 2016-09-07
Section 1332
Sub Section LB
Status Terminated

Parties

Name STEPHENS
Role Plaintiff
Name TRUMP ORGANIZATION LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State