TRUMP MARKS FINE FOODS LLC

Name: | TRUMP MARKS FINE FOODS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Oct 2009 (16 years ago) |
Date of dissolution: | 10 Jun 2024 |
Entity Number: | 3870620 |
ZIP code: | 33477 |
County: | New York |
Place of Formation: | Delaware |
Address: | 115 eagle tree terrace, JUPITER, FL, United States, 33477 |
Name | Role | Address |
---|---|---|
C/O trump national golf club jupiter | DOS Process Agent | 115 eagle tree terrace, JUPITER, FL, United States, 33477 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-26 | 2024-06-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-06-21 | 2023-10-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-06-21 | 2023-10-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-10-22 | 2022-06-21 | Address | 28 LIBERTY STREET, 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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240611002409 | 2024-06-10 | SURRENDER OF AUTHORITY | 2024-06-10 |
231026001387 | 2023-10-26 | BIENNIAL STATEMENT | 2023-10-01 |
220621000413 | 2022-06-20 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-20 |
211026001332 | 2021-10-26 | BIENNIAL STATEMENT | 2021-10-26 |
191022000189 | 2019-10-22 | CERTIFICATE OF CHANGE | 2019-10-22 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State