Name: | TRUMP HOTEL MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1989 (36 years ago) |
Entity Number: | 1341798 |
ZIP code: | 07960 |
County: | New York |
Place of Formation: | New Jersey |
Address: | NICHOLAS L RIBIS, BOX 1991, MORRISTOWN, NJ, United States, 07960 |
Principal Address: | 725 FIFTH AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RIBIS GRAHM VERDON & CURTIN | DOS Process Agent | NICHOLAS L RIBIS, BOX 1991, MORRISTOWN, NJ, United States, 07960 |
Name | Role | Address |
---|---|---|
DONALD J. TRUMP | Chief Executive Officer | 725 FIFTH AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1989-04-06 | 1997-05-01 | Address | NICHOLAS L. RIBIS, BOX 1991, MORRISTOWN, NJ, 07960, 1991, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130426002363 | 2013-04-26 | BIENNIAL STATEMENT | 2013-04-01 |
110429002477 | 2011-04-29 | BIENNIAL STATEMENT | 2011-04-01 |
090407002273 | 2009-04-07 | BIENNIAL STATEMENT | 2009-04-01 |
070502002790 | 2007-05-02 | BIENNIAL STATEMENT | 2007-04-01 |
050620002708 | 2005-06-20 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State