Search icon

TRUMP RIVERSIDE MANAGEMENT, LLC

Company Details

Name: TRUMP RIVERSIDE MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Sep 2000 (24 years ago)
Date of dissolution: 27 Dec 2022
Entity Number: 2556763
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
2022-06-23 2022-12-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-06-23 2022-12-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, 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)
2019-01-28 2022-06-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-08-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-11-16 2012-08-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-05-21 2004-11-16 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-05-21 2012-08-07 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2000-09-26 2003-05-21 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
221227003299 2022-12-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-27
220923001715 2022-09-23 BIENNIAL STATEMENT 2022-09-01
220623001054 2022-06-22 CERTIFICATE OF CHANGE BY ENTITY 2022-06-22
200922060458 2020-09-22 BIENNIAL STATEMENT 2020-09-01
SR-87408 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87407 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180904009444 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160907006689 2016-09-07 BIENNIAL STATEMENT 2016-09-01
140930006436 2014-09-30 BIENNIAL STATEMENT 2014-09-01
121005002259 2012-10-05 BIENNIAL STATEMENT 2012-09-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State