Name: | TRUMP OCEAN MANAGER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 2006 (18 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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DONALD J TRUMP | Chief Executive Officer | 725 FIFTH AVENUE, 26TH FLR, NEW YORK, NY, United States, 10022 |
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) |
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 |
120914002389 | 2012-09-14 | BIENNIAL STATEMENT | 2012-08-01 |
120717000145 | 2012-07-17 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-17 |
100817003166 | 2010-08-17 | BIENNIAL STATEMENT | 2010-08-01 |
080813002949 | 2008-08-13 | BIENNIAL STATEMENT | 2008-08-01 |
060831000078 | 2006-08-31 | CERTIFICATE OF INCORPORATION | 2006-08-31 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State