Name: | DJT HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jun 2011 (14 years ago) |
Entity Number: | 4108795 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-02 | 2023-06-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-05-02 | 2023-06-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-02-04 | 2023-05-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-06-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-06-20 | 2012-06-13 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230607002413 | 2023-06-07 | BIENNIAL STATEMENT | 2023-06-01 |
230502001448 | 2023-05-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-01 |
210615060399 | 2021-06-15 | BIENNIAL STATEMENT | 2021-06-01 |
200204000056 | 2020-02-04 | CERTIFICATE OF CHANGE | 2020-02-04 |
190626060122 | 2019-06-26 | BIENNIAL STATEMENT | 2019-06-01 |
SR-102738 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170605006876 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
160923000397 | 2016-09-23 | CERTIFICATE OF PUBLICATION | 2016-09-23 |
160727006090 | 2016-07-27 | BIENNIAL STATEMENT | 2015-06-01 |
130627002376 | 2013-06-27 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State