Name: | TRUMP 767 MEZZANINE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Aug 2001 (24 years ago) |
Date of dissolution: | 24 Jun 2003 |
Entity Number: | 2672877 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O KRAMER LEVIN NAFTALIS &, FRANKEL LLP 919 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JAY A. NEVELOFF, ESQ. | DOS Process Agent | C/O KRAMER LEVIN NAFTALIS &, FRANKEL LLP 919 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-20 | 2003-06-24 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-08-21 | 2003-05-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2001-08-21 | 2003-05-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030624000559 | 2003-06-24 | SURRENDER OF AUTHORITY | 2003-06-24 |
030520000295 | 2003-05-20 | CERTIFICATE OF CHANGE | 2003-05-20 |
011203000479 | 2001-12-03 | AFFIDAVIT OF PUBLICATION | 2001-12-03 |
011203000482 | 2001-12-03 | AFFIDAVIT OF PUBLICATION | 2001-12-03 |
010821000370 | 2001-08-21 | APPLICATION OF AUTHORITY | 2001-08-21 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State