Search icon

TRUMP OCEAN MANAGING MEMBER LLC

Company Details

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

DOS Process Agent

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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