Search icon

TRUMP PROJECT MANAGEMENT CORP.

Company Details

Name: TRUMP PROJECT MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1994 (31 years ago)
Date of dissolution: 10 Nov 2016
Entity Number: 1831363
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 725 FIFTH AVENUE, NEW YORK, NY, United States, 10022
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DONALD J TRUMP Chief Executive Officer 725 FIFTH AVENUE, NEW YORK, NY, United States, 10022

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
2012-08-07 2012-10-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-05-16 2012-07-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2003-05-16 2012-08-07 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-06-28 2012-08-07 Address 725 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1996-06-28 2012-08-07 Address 725 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161110000137 2016-11-10 CERTIFICATE OF DISSOLUTION 2016-11-10
160602007124 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140623006245 2014-06-23 BIENNIAL STATEMENT 2014-06-01
121019000293 2012-10-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-19
120807002639 2012-08-07 BIENNIAL STATEMENT 2012-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State