Search icon

THE TRUMP FOLLIES MEMBER INC.

Company Details

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

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 ST., ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DONALD J TRUMP JR Chief Executive Officer 725 FIFTH AVE, NEW YORK, NY, United States, 10022

History

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)

Filings

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