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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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