Search icon

THE TRUMP FOLLIES LLC

Company Details

Name: THE TRUMP FOLLIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Dec 2006 (18 years ago)
Date of dissolution: 27 Dec 2022
Entity Number: 3449237
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

History

Start date End date Type Value
2022-06-23 2022-12-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-06-23 2022-12-28 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2022-06-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-06-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-08-30 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)
2006-12-14 2012-08-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-12-14 2012-08-07 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
221228000428 2022-12-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-27
220623000065 2022-06-22 CERTIFICATE OF CHANGE BY ENTITY 2022-06-22
201221060212 2020-12-21 BIENNIAL STATEMENT 2020-12-01
SR-93787 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-93786 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190102060686 2019-01-02 BIENNIAL STATEMENT 2018-12-01
161219006172 2016-12-19 BIENNIAL STATEMENT 2016-12-01
150105006920 2015-01-05 BIENNIAL STATEMENT 2014-12-01
130103002055 2013-01-03 BIENNIAL STATEMENT 2012-12-01
120830000125 2012-08-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-30

Date of last update: 18 Jan 2025

Sources: New York Secretary of State