Search icon

TIPPERARY REALTY CORP.

Company Details

Name: TIPPERARY REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1975 (50 years ago)
Entity Number: 384096
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 725 FIFTH AVE, NEW YORK, NY, United States, 10022
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 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

DOS Process Agent

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

History

Start date End date Type Value
2023-11-28 2023-11-28 Address C/O TRUMP NATIONAL GOLF CLUB JUPITER, 115 EAGLE TREE TERRACE, JUPITER, FL, 33477, USA (Type of address: Chief Executive Officer)
2023-11-28 2023-11-28 Address 725 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-12-16 2023-11-28 Address 725 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-12-16 2022-12-16 Address 725 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-12-16 2023-11-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231128002314 2023-11-28 BIENNIAL STATEMENT 2023-11-01
221216000895 2022-12-14 CERTIFICATE OF CHANGE BY ENTITY 2022-12-14
210713002673 2021-07-13 BIENNIAL STATEMENT 2021-07-13
SR-85225 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170320002031 2017-03-20 AMENDMENT TO BIENNIAL STATEMENT 2015-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State