Name: | TRUMP 845 LP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Sep 2003 (21 years ago) |
Entity Number: | 2956126 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-23 | 2023-09-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-06-23 | 2023-09-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
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) |
2016-08-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-08-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-09-19 | 2016-08-12 | Address | ATT: GENERAL COUNSEL, 725 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230925003121 | 2023-09-25 | BIENNIAL STATEMENT | 2023-09-01 |
220623000098 | 2022-06-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-22 |
210921002703 | 2021-09-21 | BIENNIAL STATEMENT | 2021-09-21 |
190904060887 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
SR-88922 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-88923 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170905007627 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
160812000815 | 2016-08-12 | CERTIFICATE OF CHANGE | 2016-08-12 |
160803006993 | 2016-08-03 | BIENNIAL STATEMENT | 2015-09-01 |
131018002052 | 2013-10-18 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State