Search icon

TRUMP CANADIAN SERVICES, INC.

Company Details

Name: TRUMP CANADIAN SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 2003 (22 years ago)
Date of dissolution: 20 Dec 2023
Entity Number: 2882744
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: c/o Trump National Golf Course 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

DOS Process Agent

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

Agent

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

Chief Executive Officer

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

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 725 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-20 Address C/O TRUMP NATIONAL GOLF COURSE JUPITER, 115 EAGLE TREE TERRACE, JUPITER, FL, 33477, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-06 2023-12-20 Address 725 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-03-06 Address C/O TRUMP NATIONAL GOLF COURSE JUPITER, 115 EAGLE TREE TERRACE, JUPITER, FL, 33477, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231220003976 2023-12-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-20
230306001241 2023-03-06 BIENNIAL STATEMENT 2023-03-01
220623000145 2022-06-22 CERTIFICATE OF CHANGE BY ENTITY 2022-06-22
210303060850 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190313060591 2019-03-13 BIENNIAL STATEMENT 2019-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State