Name: | THE TRUMP FOLLIES MEMBER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 2006 (18 years ago) |
Date of dissolution: | 31 May 2024 |
Entity Number: | 3449299 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 725 FIFTH AVE, NEW YORK, NY, United States, 10022 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DONALD J TRUMP JR | Chief Executive Officer | 725 FIFTH AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-23 | 2024-06-03 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-06-23 | 2024-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-06-23 | 2024-06-03 | Address | 725 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2022-06-22 | 2024-05-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-01-28 | 2022-06-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-06-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-03-20 | 2022-06-23 | Address | 725 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2012-10-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-12-17 | 2017-03-20 | Address | 725 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603001714 | 2024-05-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-31 |
220623000070 | 2022-06-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-22 |
201221060222 | 2020-12-21 | BIENNIAL STATEMENT | 2020-12-01 |
SR-93789 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-93788 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190102060654 | 2019-01-02 | BIENNIAL STATEMENT | 2018-12-01 |
170320002033 | 2017-03-20 | AMENDMENT TO BIENNIAL STATEMENT | 2016-12-01 |
161219006177 | 2016-12-19 | BIENNIAL STATEMENT | 2016-12-01 |
150105006936 | 2015-01-05 | BIENNIAL STATEMENT | 2014-12-01 |
130103002053 | 2013-01-03 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State