Search icon

TRUMP OCEAN MANAGER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRUMP OCEAN MANAGER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 2006 (19 years ago)
Date of dissolution: 10 Nov 2016
Entity Number: 3407149
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 725 FIFTH AVENUE, 26TH FLR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
DONALD J TRUMP Chief Executive Officer 725 FIFTH AVENUE, 26TH FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2012-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-08-31 2012-07-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-08-31 2012-10-19 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-93231 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-93230 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161110000019 2016-11-10 CERTIFICATE OF DISSOLUTION 2016-11-10
160801006531 2016-08-01 BIENNIAL STATEMENT 2016-08-01
121019000289 2012-10-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State