Name: | TRUMP EAST 72 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 May 2002 (23 years ago) |
Date of dissolution: | 21 Sep 2006 |
Entity Number: | 2765565 |
ZIP code: | 10001 |
County: | Nassau |
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. | DOS Process Agent | 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 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-10 | 2003-05-19 | 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 |
---|---|---|---|
060921000068 | 2006-09-21 | ARTICLES OF DISSOLUTION | 2006-09-21 |
060516002111 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
040524002207 | 2004-05-24 | BIENNIAL STATEMENT | 2004-05-01 |
030519000048 | 2003-05-19 | CERTIFICATE OF CHANGE | 2003-05-19 |
020510000043 | 2002-05-10 | ARTICLES OF ORGANIZATION | 2002-05-10 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State