Search icon

TRUMP MARKS SOHO LLC

Company Details

Name: TRUMP MARKS SOHO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Jun 2007 (18 years ago)
Date of dissolution: 03 Oct 2023
Entity Number: 3529280
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
2023-06-07 2023-10-03 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-06-07 2023-10-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-06-21 2023-06-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-06-21 2023-06-07 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-28 2022-06-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-06-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
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)
2007-06-11 2012-08-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-06-11 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
231003003562 2023-10-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-02
230607003656 2023-06-07 BIENNIAL STATEMENT 2023-06-01
220621000836 2022-06-20 CERTIFICATE OF CHANGE BY ENTITY 2022-06-20
210615060402 2021-06-15 BIENNIAL STATEMENT 2021-06-01
190626060124 2019-06-26 BIENNIAL STATEMENT 2019-06-01
SR-95000 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-95001 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170605006863 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150611006097 2015-06-11 BIENNIAL STATEMENT 2015-06-01
130712002317 2013-07-12 BIENNIAL STATEMENT 2013-06-01

Date of last update: 17 Jan 2025

Sources: New York Secretary of State