Name: | TRUMP INTERNATIONAL HOTELS MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jun 2006 (19 years ago) |
Entity Number: | 3375875 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, 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 |
---|---|---|---|
2022-06-21 | 2024-06-26 | Address | 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-06-21 | 2024-06-26 | 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) |
2006-06-14 | 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 |
---|---|---|---|
240626002944 | 2024-06-26 | BIENNIAL STATEMENT | 2024-06-26 |
220629002656 | 2022-06-29 | BIENNIAL STATEMENT | 2022-06-01 |
220621000291 | 2022-06-20 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-20 |
200602061386 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
191022000375 | 2019-10-22 | CERTIFICATE OF CHANGE | 2019-10-22 |
SR-92754 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180604008815 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160602007120 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
140623006263 | 2014-06-23 | BIENNIAL STATEMENT | 2014-06-01 |
120808002252 | 2012-08-08 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State