Name: | TRUMP EMPIRE STATE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 1994 (31 years ago) |
Date of dissolution: | 22 Nov 2023 |
Entity Number: | 1827806 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 725 FIFTH AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
ERIC TRUMP | Chief Executive Officer | 725 FIFTH AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-22 | 2023-11-22 | Address | 725 FIFTH AVENUE, 26TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2022-06-23 | 2023-11-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-06-23 | 2023-11-22 | Address | 725 FIFTH AVENUE, 26TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2022-06-23 | 2023-11-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2022-06-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231122001567 | 2023-11-22 | CERTIFICATE OF TERMINATION | 2023-11-22 |
220629001943 | 2022-06-29 | BIENNIAL STATEMENT | 2022-06-01 |
220623000261 | 2022-06-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-22 |
200602061372 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
SR-85865 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State