Search icon

DJT HOLDINGS MANAGING MEMBER LLC

Company Details

Name: DJT HOLDINGS MANAGING MEMBER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jun 2011 (14 years ago)
Entity Number: 4108852
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, 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
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)
2019-10-22 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)

Filings

Filing Number Date Filed Type Effective Date
230607002445 2023-06-07 BIENNIAL STATEMENT 2023-06-01
230502001501 2023-05-01 CERTIFICATE OF CHANGE BY ENTITY 2023-05-01
210615060404 2021-06-15 BIENNIAL STATEMENT 2021-06-01
191022000141 2019-10-22 CERTIFICATE OF CHANGE 2019-10-22
190626060123 2019-06-26 BIENNIAL STATEMENT 2019-06-01
SR-102739 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160923000400 2016-09-23 CERTIFICATE OF PUBLICATION 2016-09-23
160727006093 2016-07-27 BIENNIAL STATEMENT 2015-06-01
130627002378 2013-06-27 BIENNIAL STATEMENT 2013-06-01
120613001130 2012-06-13 CERTIFICATE OF CHANGE 2012-06-13

Date of last update: 02 Feb 2025

Sources: New York Secretary of State