Name: | BRIARCLIFF PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1996 (29 years ago) |
Entity Number: | 1990727 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | c/o Trump National Golf Club Jupiter, 115 Eagle Tree Terrace, Jupiter, FL, United States, 33477 |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ERIC TRUMP | Chief Executive Officer | C/O TRUMP NATIONAL GOLF CLUB JUPITER, 115 EAGLE TREE TERRACE, JUPITER, FL, United States, 33477 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-25 | 2024-01-25 | Address | 725 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-01-25 | 2024-01-25 | Address | C/O TRUMP NATIONAL GOLF CLUB JUPITER, 115 EAGLE TREE TERRACE, JUPITER, FL, 33477, USA (Type of address: Chief Executive Officer) |
2022-06-22 | 2024-01-25 | Address | 725 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2022-06-22 | 2022-06-22 | Address | 725 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2022-06-22 | 2024-01-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240125002112 | 2024-01-25 | BIENNIAL STATEMENT | 2024-01-25 |
220622002333 | 2022-06-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-22 |
220131001061 | 2022-01-31 | BIENNIAL STATEMENT | 2022-01-31 |
200107060390 | 2020-01-07 | BIENNIAL STATEMENT | 2020-01-01 |
SR-85993 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State