Search icon

TRUMP CPS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TRUMP CPS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1996 (29 years ago)
Entity Number: 2082178
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: C/O THE TRUMP ORGANIZATION, 115 Eagle Tree Terrace, Jupiter, FL, United States, 33477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ERIC TRUMP Chief Executive Officer C/O THE TRUMP ORGANIZATION, 115 EAGLE TREE TERRACE, JUPITER, FL, United States, 33477

History

Start date End date Type Value
2024-11-06 2024-11-06 Address C/O THE TRUMP ORGANIZATION, 115 EAGLE TREE TERRACE, JUPITER, FL, 33477, USA (Type of address: Chief Executive Officer)
2024-11-06 2024-11-06 Address C/O TRUMP NATIONAL GOLF CLUB JUPITER, 115 EAGLE TREE TERRACE, JUPITER, FL, 33477, USA (Type of address: Chief Executive Officer)
2024-11-06 2024-11-06 Address 725 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-06-23 2024-11-06 Address 725 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-06-23 2024-11-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241106003650 2024-11-06 BIENNIAL STATEMENT 2024-11-06
221102000797 2022-11-02 BIENNIAL STATEMENT 2022-11-01
220623000183 2022-06-22 CERTIFICATE OF CHANGE BY ENTITY 2022-06-22
201120060148 2020-11-20 BIENNIAL STATEMENT 2020-11-01
191216000231 2019-12-16 CERTIFICATE OF CHANGE 2019-12-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State