Name: | TRUMP MARKS SOHO LICENSE CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 2007 (18 years ago) |
Entity Number: | 3529220 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | c/o Trump National Golf Club Jupiter, 115 Eagle Tree Terrace, Jupiter, FL, United States, 33477 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ERIC TRUMP | Chief Executive Officer | C/O TRUMP NATIONAL GOLF CLUB JUPITER, 115 EAGLE TREE TERRACE, JUPITER, FL, United States, 33477 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-07 | 2023-06-07 | Address | 725 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-06-07 | 2023-06-07 | Address | C/O TRUMP NATIONAL GOLF CLUB JUPITER, 115 EAGLE TREE TERRACE, JUPITER, FL, 33477, USA (Type of address: Chief Executive Officer) |
2022-06-21 | 2023-06-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-06-21 | 2023-06-07 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-06-21 | 2023-06-07 | Address | 725 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2022-06-20 | 2023-06-07 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2019-01-28 | 2022-06-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-06-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-03-20 | 2022-06-21 | Address | 725 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2012-10-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230607004022 | 2023-06-07 | BIENNIAL STATEMENT | 2023-06-01 |
220621000802 | 2022-06-20 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-20 |
210615060499 | 2021-06-15 | BIENNIAL STATEMENT | 2021-06-01 |
190626060133 | 2019-06-26 | BIENNIAL STATEMENT | 2019-06-01 |
SR-94999 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-94998 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170605006860 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
170320002025 | 2017-03-20 | AMENDMENT TO BIENNIAL STATEMENT | 2015-06-01 |
150611006096 | 2015-06-11 | BIENNIAL STATEMENT | 2015-06-01 |
130627002372 | 2013-06-27 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State