Name: | TRUMP TORONTO HOTEL MANAGEMENT CORP |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 2008 (17 years ago) |
Entity Number: | 3679518 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 state street, ALBANY, NY, United States, 12207 |
Principal Address: | c/o Trump National Golf Club Jupiter, 115 Eagle Tree Terrace, Jupiter, FL, United States, 33477 |
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, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL LEVCHUCK | Chief Executive Officer | 725 FIFTH AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-26 | 2024-06-26 | Address | 725 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2022-06-23 | 2024-06-26 | Address | 725 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2022-06-23 | 2024-06-26 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-06-23 | 2024-06-26 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-12-16 | 2022-06-23 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240626002978 | 2024-06-26 | BIENNIAL STATEMENT | 2024-06-26 |
220629002682 | 2022-06-29 | BIENNIAL STATEMENT | 2022-06-01 |
220623001154 | 2022-06-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-22 |
200602061393 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
191216000259 | 2019-12-16 | CERTIFICATE OF CHANGE | 2019-12-16 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State