Search icon

TRUMP 845 LP LLC

Company Details

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

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 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)

Filings

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