Search icon

TRUMP MARKS MTG LLC

Company Details

Name: TRUMP MARKS MTG LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Aug 2007 (17 years ago)
Date of dissolution: 13 Dec 2021
Entity Number: 3560965
ZIP code: 10005
County: New York
Place of Formation: Delaware
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
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-12-10 2021-12-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-12-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-07-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-08-27 2012-07-24 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
211214000169 2021-12-13 CERTIFICATE OF TERMINATION 2021-12-13
210802002970 2021-08-02 BIENNIAL STATEMENT 2021-08-02
191210000202 2019-12-10 CERTIFICATE OF CHANGE 2019-12-10
190801060785 2019-08-01 BIENNIAL STATEMENT 2019-08-01
SR-95520 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170801007070 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150813006152 2015-08-13 BIENNIAL STATEMENT 2015-08-01
130814002241 2013-08-14 BIENNIAL STATEMENT 2013-08-01
120724000432 2012-07-24 CERTIFICATE OF CHANGE 2012-07-24
110908002080 2011-09-08 BIENNIAL STATEMENT 2011-08-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State