Search icon

TRUMP FERRY POINT LLC

Company Details

Name: TRUMP FERRY POINT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jun 2010 (15 years ago)
Entity Number: 3960601
ZIP code: 12207
County: Bronx
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2022-06-21 2024-06-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-06-21 2022-06-21 Address 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-06-21 2024-06-26 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-06-21 2022-06-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2022-06-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-06-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-08-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2012-07-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-12-07 2012-07-30 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
240626001404 2024-06-26 BIENNIAL STATEMENT 2024-06-26
220629001955 2022-06-29 BIENNIAL STATEMENT 2022-06-01
220621000247 2022-06-20 CERTIFICATE OF CHANGE BY ENTITY 2022-06-20
220621000244 2022-06-20 CERTIFICATE OF CHANGE BY ENTITY 2022-06-20
200602061376 2020-06-02 BIENNIAL STATEMENT 2020-06-01
SR-102025 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-102026 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180604008810 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160602007110 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140623006269 2014-06-23 BIENNIAL STATEMENT 2014-06-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State