Search icon

TRUMP VILLAGE APARTMENTS ONE OWNER LLC

Company Details

Name: TRUMP VILLAGE APARTMENTS ONE OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Oct 2010 (15 years ago)
Entity Number: 4010361
ZIP code: 10006
County: New York
Address: 45 Broadway - 25th Floor, NEW YORK, NY, United States, 10006

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
the llc DOS Process Agent 45 Broadway - 25th Floor, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2025-01-23 2025-01-30 Address 45 Broadway - 25th Floor, New York, NY, 10006, USA (Type of address: Service of Process)
2024-10-16 2025-01-23 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2024-10-16 2025-01-23 Address 45 Broadway - 25th Floor, New York, NY, 10006, USA (Type of address: Service of Process)
2013-07-25 2024-10-16 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2013-06-12 2024-10-16 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2010-10-22 2013-07-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-10-22 2013-06-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250130019078 2025-01-30 CERTIFICATE OF CHANGE BY ENTITY 2025-01-30
250123000768 2025-01-22 CERTIFICATE OF AMENDMENT 2025-01-22
241016001069 2024-10-16 BIENNIAL STATEMENT 2024-10-16
221003001086 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201006061127 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181004006428 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161003008352 2016-10-03 BIENNIAL STATEMENT 2016-10-01
160106000006 2016-01-06 CERTIFICATE OF PUBLICATION 2016-01-06
141001006504 2014-10-01 BIENNIAL STATEMENT 2014-10-01
130725001441 2013-07-25 CERTIFICATE OF CHANGE 2013-07-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State