Search icon

TRUMP GOLF MANAGEMENT LLC

Company Details

Name: TRUMP GOLF MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Jan 2005 (20 years ago)
Date of dissolution: 27 Dec 2022
Entity Number: 3156830
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

History

Start date End date Type Value
2022-06-21 2022-12-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-06-21 2022-12-28 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-28 2022-06-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-06-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-08-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-01-28 2012-08-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-01-28 2012-08-07 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
221228000350 2022-12-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-27
220621000254 2022-06-20 CERTIFICATE OF CHANGE BY ENTITY 2022-06-20
210115060396 2021-01-15 BIENNIAL STATEMENT 2021-01-01
SR-90422 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-90421 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190102060938 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170109006739 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150105006881 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130315002350 2013-03-15 BIENNIAL STATEMENT 2013-01-01
120829000862 2012-08-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-29

Date of last update: 05 Feb 2025

Sources: New York Secretary of State