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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MELANIA TRUMP | Chief Executive Officer | C/O TRUMP NATIONAL GOLF CLUB JUPITER, JUPITER, FL, United States, 33477 |
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 |
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