TRUMP C DEVELOPMENT LLC

Name: | TRUMP C DEVELOPMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Aug 1999 (26 years ago) |
Date of dissolution: | 03 Jan 2012 |
Entity Number: | 2407932 |
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 |
---|---|---|---|
2001-08-24 | 2002-01-07 | Name | TRUMP CHICAGO DEVELOPMENT LLC |
1999-08-11 | 2001-08-24 | Name | TRUMP SALES AND LEASING LLC |
1999-08-11 | 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 |
---|---|---|---|
120103000035 | 2012-01-03 | ARTICLES OF DISSOLUTION | 2012-01-03 |
110907002003 | 2011-09-07 | BIENNIAL STATEMENT | 2011-08-01 |
090817002166 | 2009-08-17 | BIENNIAL STATEMENT | 2009-08-01 |
070824002358 | 2007-08-24 | BIENNIAL STATEMENT | 2007-08-01 |
050816002472 | 2005-08-16 | BIENNIAL STATEMENT | 2005-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State