Name: | TRUMPET PARTNERS GP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Aug 2004 (20 years ago) |
Date of dissolution: | 01 Dec 2014 |
Entity Number: | 3092571 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 110 EAST 59TH STREET, SUITE 2400, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O CLARION CAPITAL PARTNERS | DOS Process Agent | 110 EAST 59TH STREET, SUITE 2400, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-19 | 2014-12-01 | Address | SUITE 2100, 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2004-08-19 | 2014-12-01 | Address | SUITE 2100, 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141201000630 | 2014-12-01 | SURRENDER OF AUTHORITY | 2014-12-01 |
100824002700 | 2010-08-24 | BIENNIAL STATEMENT | 2010-08-01 |
080815002527 | 2008-08-15 | BIENNIAL STATEMENT | 2008-08-01 |
060922002176 | 2006-09-22 | BIENNIAL STATEMENT | 2006-08-01 |
041208000364 | 2004-12-08 | AFFIDAVIT OF PUBLICATION | 2004-12-08 |
041208000360 | 2004-12-08 | AFFIDAVIT OF PUBLICATION | 2004-12-08 |
040819000361 | 2004-08-19 | APPLICATION OF AUTHORITY | 2004-08-19 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State