Name: | OCEAN DEVELOPMENT MEMBER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 2007 (18 years ago) |
Entity Number: | 3486631 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 State Street, 26th floor, Albany, NY, United States, 12207 |
Principal Address: | c/o The Trump Organization, 115 Eagle Tree Terrace, Jupiter, FL, United States, 33477 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, 26th floor, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ERIC TRUMP | Chief Executive Officer | C/O THE TRUMP ORGANIZATION, 115 EAGLE TREE TERRACE, JUPITER, FL, United States, 33477 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | C/O TRUMP NATIONAL GOLF CLUB JUPITER, 115 EAGLE TREE TERRACE, JUPITER, FL, 33477, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 725 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | C/O THE TRUMP ORGANIZATION, 115 EAGLE TREE TERRACE, JUPITER, FL, 33477, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2025-03-03 | Address | C/O TRUMP NATIONAL GOLF CLUB JUPITER, 115 EAGLE TREE TERRACE, JUPITER, FL, 33477, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2023-03-06 | Address | C/O TRUMP NATIONAL GOLF CLUB JUPITER, 115 EAGLE TREE TERRACE, JUPITER, FL, 33477, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2025-03-03 | Address | 725 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2025-03-03 | Address | 80 State Street, Albany, NY, 12207, USA (Type of address: Service of Process) |
2023-03-06 | 2025-03-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-03-06 | 2023-03-06 | Address | 725 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303002908 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230306001197 | 2023-03-06 | BIENNIAL STATEMENT | 2023-03-01 |
220622002971 | 2022-06-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-22 |
210303060856 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190313060593 | 2019-03-13 | BIENNIAL STATEMENT | 2019-03-01 |
SR-94304 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-94305 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170523006240 | 2017-05-23 | BIENNIAL STATEMENT | 2017-03-01 |
150323006097 | 2015-03-23 | BIENNIAL STATEMENT | 2015-03-01 |
130315002346 | 2013-03-15 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State