Search icon

TRUMP RESTAURANTS LLC

Company Details

Name: TRUMP RESTAURANTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Oct 2003 (21 years ago)
Entity Number: 2967275
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, 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

Licenses

Number Type Date Last renew date End date Address Description
0370-24-132072 Alcohol sale 2024-10-11 2024-10-11 2026-10-31 725 FIFTH AVENUE, NEW YORK, New York, 10022 Food & Beverage Business
0340-22-107128 Alcohol sale 2024-02-28 2024-02-28 2026-02-28 725 5TH AVENUE, NEW YORK, New York, 10022 Restaurant
0340-22-106054 Alcohol sale 2022-10-12 2022-10-12 2024-10-31 725 FIFTH AVENUE, NEW YORK, New York, 10022 Restaurant

History

Start date End date Type Value
2022-06-23 2023-10-26 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-06-23 2023-10-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-10-22 2022-06-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-10-22 2022-06-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2003-10-21 2019-10-22 Address ATTN: GENERAL COUNSEL, 725 FIFTH AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231026001644 2023-10-26 BIENNIAL STATEMENT 2023-10-01
220623000378 2022-06-22 CERTIFICATE OF CHANGE BY ENTITY 2022-06-22
211026002534 2021-10-26 BIENNIAL STATEMENT 2021-10-26
191022000365 2019-10-22 CERTIFICATE OF CHANGE 2019-10-22
191004060923 2019-10-04 BIENNIAL STATEMENT 2019-10-01
171010006120 2017-10-10 BIENNIAL STATEMENT 2017-10-01
160803006552 2016-08-03 BIENNIAL STATEMENT 2015-10-01
131018002070 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111115002247 2011-11-15 BIENNIAL STATEMENT 2011-10-01
091021002562 2009-10-21 BIENNIAL STATEMENT 2009-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-11 No data 725 5TH AVE, Manhattan, NEW YORK, NY, 10022 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-20 No data 725 5TH AVE, Manhattan, NEW YORK, NY, 10022 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-18 No data 725 5TH AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-29 No data 725 5TH AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2969370 CL VIO CREDITED 2019-01-28 175 CL - Consumer Law Violation
2969371 CL VIO INVOICED 2019-01-28 175 CL - Consumer Law Violation
2958345 CL VIO CREDITED 2019-01-07 350 CL - Consumer Law Violation
2396246 OL VIO INVOICED 2016-08-04 250 OL - Other Violation
2382607 CL VIO CREDITED 2016-07-12 175 CL - Consumer Law Violation
2382608 OL VIO CREDITED 2016-07-12 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-20 Settlement (Pre-Hearing) Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2018-12-20 Settlement (Pre-Hearing) REFUND POLICY NOT POSTED 1 1 No data No data
2016-06-29 Pleaded BUSINESS DISPLAYED FOR SALE ITEMS WITHOUT DISPLAYING THE PRICES 2 2 No data No data
2016-06-29 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 19 Jan 2025

Sources: New York Secretary of State