Search icon

TRUMP MARKS SOHO LICENSE CORP

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ERIC TRUMP Chief Executive Officer C/O TRUMP NATIONAL GOLF CLUB JUPITER, 115 EAGLE TREE TERRACE, JUPITER, FL, United States, 33477

History

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)

Filings

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