Search icon

TRUMP WORLD PRODUCTIONS LLC

Company Details

Name: TRUMP WORLD PRODUCTIONS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Oct 2011 (13 years ago)
Date of dissolution: 13 Dec 2021
Entity Number: 4151832
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-12-16 2021-12-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-12-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-12-14 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)
2011-10-11 2012-07-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-10-11 2012-08-01 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
211214000188 2021-12-13 CERTIFICATE OF TERMINATION 2021-12-13
211026002555 2021-10-26 BIENNIAL STATEMENT 2021-10-26
191216000267 2019-12-16 CERTIFICATE OF CHANGE 2019-12-16
191004060694 2019-10-04 BIENNIAL STATEMENT 2019-10-01
SR-102962 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-102963 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171010006143 2017-10-10 BIENNIAL STATEMENT 2017-10-01
160803006540 2016-08-03 BIENNIAL STATEMENT 2015-10-01
131018002050 2013-10-18 BIENNIAL STATEMENT 2013-10-01
120801000536 2012-08-01 CERTIFICATE OF CHANGE 2012-08-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State