Search icon

TRUMP ON THE OCEAN LLC

Company Details

Name: TRUMP ON THE OCEAN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 Aug 2006 (18 years ago)
Date of dissolution: 28 Oct 2015
Entity Number: 3407255
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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

History

Start date End date Type Value
2012-08-29 2019-01-28 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-93235 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-93234 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151028000706 2015-10-28 ARTICLES OF DISSOLUTION 2015-10-28
120914002045 2012-09-14 BIENNIAL STATEMENT 2012-08-01
120829000735 2012-08-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-29
120807000652 2012-08-07 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-07
100913002387 2010-09-13 BIENNIAL STATEMENT 2010-08-01
080813002314 2008-08-13 BIENNIAL STATEMENT 2008-08-01
061222000614 2006-12-22 CERTIFICATE OF PUBLICATION 2006-12-22
060907001272 2006-09-07 CERTIFICATE OF AMENDMENT 2006-09-07

Date of last update: 04 Feb 2025

Sources: New York Secretary of State