Name: | THE TRUMP HOTEL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1987 (37 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1217498 |
ZIP code: | 07960 |
County: | New York |
Place of Formation: | New Jersey |
Address: | CN-1991 %N L RIBIS, ESQ., 4 HEADQUARTERS PLAZA, MORRISTOWN, NJ, United States, 07960 |
Principal Address: | 725 FIFTH AVE, NEW Y0RK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DONALD J TRUMP | Chief Executive Officer | 725 FIFTH AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RIBIS GRAHAM VERDON & CURTIN, | DOS Process Agent | CN-1991 %N L RIBIS, ESQ., 4 HEADQUARTERS PLAZA, MORRISTOWN, NJ, United States, 07960 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1229166 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
930119002479 | 1993-01-19 | BIENNIAL STATEMENT | 1992-11-01 |
B567091-4 | 1987-11-16 | APPLICATION OF AUTHORITY | 1987-11-16 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State