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