Search icon

TRUMP 767 MEZZANINE, LLC

Company Details

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

DOS Process Agent

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC Agent 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001

History

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)

Filings

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