Name: | TRUMP MARKS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Nov 2005 (19 years ago) |
Date of dissolution: | 18 Oct 2023 |
Entity Number: | 3281763 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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 |
---|---|---|---|
2022-06-21 | 2023-10-18 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-06-21 | 2023-10-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-10-22 | 2022-06-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, 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) |
2012-07-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-11-16 | 2012-07-24 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231018001885 | 2023-10-18 | CERTIFICATE OF TERMINATION | 2023-10-18 |
220621000656 | 2022-06-20 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-20 |
211116002915 | 2021-11-16 | BIENNIAL STATEMENT | 2021-11-16 |
191115060259 | 2019-11-15 | BIENNIAL STATEMENT | 2019-11-01 |
191022000147 | 2019-10-22 | CERTIFICATE OF CHANGE | 2019-10-22 |
SR-91719 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171107006551 | 2017-11-07 | BIENNIAL STATEMENT | 2017-11-01 |
151103006303 | 2015-11-03 | BIENNIAL STATEMENT | 2015-11-01 |
131118002226 | 2013-11-18 | BIENNIAL STATEMENT | 2013-11-01 |
120724000435 | 2012-07-24 | CERTIFICATE OF CHANGE | 2012-07-24 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State