TRUMP ENDEAVOR 12 LLC

Name: | TRUMP ENDEAVOR 12 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Oct 2011 (14 years ago) |
Date of dissolution: | 10 Jun 2024 |
Entity Number: | 4151568 |
ZIP code: | 33477 |
County: | New York |
Place of Formation: | Delaware |
Address: | 115 EAGLE TREE TERRACE, JUPITER, FL, United States, 33477 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C/O TRUMP NATIONAL GOLF CLUB JUPITER | DOS Process Agent | 115 EAGLE TREE TERRACE, JUPITER, FL, United States, 33477 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-26 | 2024-06-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-12-15 | 2023-10-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-12-15 | 2023-10-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-10-22 | 2022-12-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-12-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240611002169 | 2024-06-10 | SURRENDER OF AUTHORITY | 2024-06-10 |
231026001366 | 2023-10-26 | BIENNIAL STATEMENT | 2023-10-01 |
221215003164 | 2022-12-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-14 |
211026002485 | 2021-10-26 | BIENNIAL STATEMENT | 2021-10-26 |
191022000126 | 2019-10-22 | CERTIFICATE OF CHANGE | 2019-10-22 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State