Search icon

MELANIA MARKS ACCESSORIES MEMBER CORP

Company Details

Name: MELANIA MARKS ACCESSORIES MEMBER CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2009 (16 years ago)
Entity Number: 3807093
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: c/o Trump National Golf Club Jupiter, Jupiter, FL, United States, 33477

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
MELANIA TRUMP Chief Executive Officer C/O TRUMP NATIONAL GOLF CLUB JUPITER, JUPITER, FL, United States, 33477

History

Start date End date Type Value
2023-07-14 2023-07-14 Address 725 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-06-22 2023-07-14 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-06-22 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-22 2023-07-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-06-22 2023-07-14 Address 725 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-12-16 2022-06-22 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-06-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-07-14 2022-06-22 Address 725 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2009-05-06 2022-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230714004344 2023-07-14 BIENNIAL STATEMENT 2023-05-01
220622002926 2022-06-22 CERTIFICATE OF CHANGE BY ENTITY 2022-06-22
210503061835 2021-05-03 BIENNIAL STATEMENT 2021-05-01
191216000265 2019-12-16 CERTIFICATE OF CHANGE 2019-12-16
190503060446 2019-05-03 BIENNIAL STATEMENT 2019-05-01
SR-101296 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170504006380 2017-05-04 BIENNIAL STATEMENT 2017-05-01
150529006082 2015-05-29 BIENNIAL STATEMENT 2015-05-01
130516002466 2013-05-16 BIENNIAL STATEMENT 2013-05-01
120920000861 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20

Date of last update: 03 Feb 2025

Sources: New York Secretary of State