Name: | TRUMP OCEAN MANAGING MEMBER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Aug 2006 (18 years ago) |
Date of dissolution: | 27 Oct 2015 |
Entity Number: | 3407127 |
ZIP code: | 10001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 875 AVE OF THE AMERICAS, SUITE 901, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTRED AGENTS INC | DOS Process Agent | 875 AVE OF THE AMERICAS, SUITE 901, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-29 | 2012-09-14 | 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) |
2006-08-31 | 2012-08-07 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-08-31 | 2012-08-29 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-93229 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151027000577 | 2015-10-27 | ARTICLES OF DISSOLUTION | 2015-10-27 |
120914002044 | 2012-09-14 | BIENNIAL STATEMENT | 2012-08-01 |
120829000733 | 2012-08-29 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-29 |
120807000648 | 2012-08-07 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-07 |
100913002396 | 2010-09-13 | BIENNIAL STATEMENT | 2010-08-01 |
080807002149 | 2008-08-07 | BIENNIAL STATEMENT | 2008-08-01 |
061221000770 | 2006-12-21 | CERTIFICATE OF PUBLICATION | 2006-12-21 |
060831000038 | 2006-08-31 | ARTICLES OF ORGANIZATION | 2006-08-31 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State