Search icon

TRUMP FERRY POINT LLC

Company claim

Is this your business?

Get access!

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 2022-06-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-06-21 2024-06-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
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, 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)

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
220621000244 2022-06-20 CERTIFICATE OF CHANGE BY ENTITY 2022-06-20
220621000247 2022-06-20 CERTIFICATE OF CHANGE BY ENTITY 2022-06-20
200602061376 2020-06-02 BIENNIAL STATEMENT 2020-06-01

Court Cases

Court Case Summary

Filing Date:
2022-08-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
TRUMP FERRY POINT LLC
Party Role:
Defendant
Party Name:
RODRIGUEZ
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State