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

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

Links between entities

Type:
Headquarter of
Company Number:
P25714
State:
FLORIDA

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

Court Case Summary

Filing Date:
1994-06-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State