Name: | THE TRUMP ENTREPRENEUR INITIATIVE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Oct 2004 (21 years ago) |
Date of dissolution: | 13 Oct 2023 |
Entity Number: | 3117713 |
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 ST., 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 | 2023-10-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-06-23 | 2023-10-13 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-10-22 | 2022-06-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-06-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-10-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231013000647 | 2023-10-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-13 |
221019000941 | 2022-10-19 | BIENNIAL STATEMENT | 2022-10-01 |
220623000058 | 2022-06-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-22 |
210623001116 | 2021-06-23 | BIENNIAL STATEMENT | 2021-06-23 |
191022000181 | 2019-10-22 | CERTIFICATE OF CHANGE | 2019-10-22 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State