TRUMP PRODUCTIONS LLC

Name: | TRUMP PRODUCTIONS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Mar 2005 (20 years ago) |
Date of dissolution: | 21 Oct 2024 |
Entity Number: | 3173557 |
ZIP code: | 33477 |
County: | New York |
Place of Formation: | Delaware |
Address: | 115 eagle tree terrace, JUPITER, FL, United States, 33477 |
Name | Role | Address |
---|---|---|
C/o the trump organization | DOS Process Agent | 115 eagle tree terrace, JUPITER, FL, United States, 33477 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-06 | 2024-10-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-06 | 2024-10-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-06-23 | 2023-03-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-06-23 | 2023-03-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-10-22 | 2022-06-23 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241023002583 | 2024-10-21 | SURRENDER OF AUTHORITY | 2024-10-21 |
230306001297 | 2023-03-06 | BIENNIAL STATEMENT | 2023-03-01 |
220623000346 | 2022-06-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-22 |
210303060858 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
191022000124 | 2019-10-22 | CERTIFICATE OF CHANGE | 2019-10-22 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State