Search icon

TRUMP TOWER MANAGING MEMBER INC.

Company Details

Name: TRUMP TOWER MANAGING MEMBER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1997 (27 years ago)
Entity Number: 2210906
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 725 FIFTH AVE., 26th floor, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

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 TRUMP NATIONAL GOLF CLUB JUPITER, 115 EAGLE TREE TERRACE, JUPITER, FL, United States, 33477

History

Start date End date Type Value
2023-12-22 2023-12-22 Address 725 FIFTH AVE., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-12-22 2023-12-22 Address C/O TRUMP NATIONAL GOLF CLUB JUPITER, 115 EAGLE TREE TERRACE, JUPITER, FL, 33477, USA (Type of address: Chief Executive Officer)
2022-12-16 2023-12-22 Address 725 FIFTH AVE., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-12-16 2022-12-16 Address 725 FIFTH AVE., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-12-16 2023-12-22 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231222002416 2023-12-22 BIENNIAL STATEMENT 2023-12-22
221216000854 2022-12-14 CERTIFICATE OF CHANGE BY ENTITY 2022-12-14
220218000730 2022-02-18 CERTIFICATE OF AMENDMENT 2022-02-18
211203002887 2021-12-03 BIENNIAL STATEMENT 2021-12-03
191216060307 2019-12-16 BIENNIAL STATEMENT 2019-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State