Search icon

TRUMP SHUTTLE, INC.

Headquarter

Company Details

Name: TRUMP SHUTTLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 1988 (37 years ago)
Date of dissolution: 10 Apr 1992
Entity Number: 1298000
ZIP code: 10178
County: New York
Place of Formation: New York
Address: 101 PARK AVENUE__________ATTN:, JONATHAN A. BERNSTEIN, ESQ.,, NEW YORK, NY, United States, 10178

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TRUMP SHUTTLE, INC., FLORIDA P25714 FLORIDA

DOS Process Agent

Name Role Address
C/O DRYER AND TRAUB DOS Process Agent 101 PARK AVENUE__________ATTN:, JONATHAN A. BERNSTEIN, ESQ.,, NEW YORK, NY, United States, 10178

History

Start date End date Type Value
1988-10-12 1990-11-02 Address MARK LESKIW, 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
920410000416 1992-04-10 CERTIFICATE OF MERGER 1992-04-10
901102000276 1990-11-02 CERTIFICATE OF CHANGE 1990-11-02
B702192-2 1988-11-01 CERTIFICATE OF AMENDMENT 1988-11-01
B694145-3 1988-10-12 CERTIFICATE OF INCORPORATION 1988-10-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9403026 Other Contract Actions 1994-06-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1994-06-24
Termination Date 1996-12-10
Section 1332

Parties

Name AIR CANADA
Role Plaintiff
Name TRUMP SHUTTLE, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State