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 |
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 |
---|---|---|---|
2022-06-21 | 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) |
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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
244960 | CNV_SI | INVOICED | 2000-05-16 | 20 | SI - Certificate of Inspection fee (scales) |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1704714 | Copyright | 2017-06-22 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | DERMANSKY |
Role | Plaintiff |
Name | TRUMP ORGANIZATION LLC |
Role | Defendant |
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 |
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