Search icon

TRUMP MARKS LLC

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

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

History

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)

Filings

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