Name: | TRUMP MARKS GP CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 2005 (20 years ago) |
Date of dissolution: | 22 Nov 2023 |
Entity Number: | 3230893 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 725 5TH AVENUE, NEW YORK, NY, United States, 10022 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ERIC TRUMP | Chief Executive Officer | 725 FIFTH AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-22 | 2023-11-22 | Address | 725 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2022-06-21 | 2023-11-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-06-21 | 2022-06-21 | Address | 725 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2022-06-21 | 2023-11-22 | Address | 725 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2022-06-21 | 2023-11-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231122001487 | 2023-11-22 | CERTIFICATE OF TERMINATION | 2023-11-22 |
220621000590 | 2022-06-20 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-20 |
210713002538 | 2021-07-13 | BIENNIAL STATEMENT | 2021-07-13 |
190717060125 | 2019-07-17 | BIENNIAL STATEMENT | 2019-07-01 |
SR-91202 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State