Search icon

TRUMP PANAMA HOTEL MANAGEMENT LLC

Company Details

Name: TRUMP PANAMA HOTEL MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Dec 2010 (14 years ago)
Date of dissolution: 21 Oct 2024
Entity Number: 4033860
ZIP code: 33477
County: New York
Place of Formation: Delaware
Address: 115 eagle tree terrace, JUPITER, FL, United States, 33477

DOS Process Agent

Name Role Address
c/o the trump organization DOS Process Agent 115 eagle tree terrace, JUPITER, FL, United States, 33477

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2019-01-28 2024-10-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-08-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-12-22 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
241023000083 2024-10-21 SURRENDER OF AUTHORITY 2024-10-21
230126001962 2023-01-26 BIENNIAL STATEMENT 2022-12-01
201221060209 2020-12-21 BIENNIAL STATEMENT 2020-12-01
SR-102398 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-102399 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State