TRUMP DEVELOPMENT SERVICES MEMBER CORP

Name: | TRUMP DEVELOPMENT SERVICES MEMBER CORP |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 2009 (16 years ago) |
Entity Number: | 3864863 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 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 |
---|---|---|
ERIC TRUMP | Chief Executive Officer | TRUMP NATIONAL GOLF CLUB JUPITER, 115 EAGLE TREE TERRACE, JUPITER, FL, United States, 33477 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-26 | 2023-10-26 | Address | 723 5TH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2022-06-23 | 2022-06-23 | Address | 723 5TH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2022-06-23 | 2023-10-26 | Address | 723 5TH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2022-06-23 | 2023-10-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-06-23 | 2023-10-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231026001720 | 2023-10-26 | BIENNIAL STATEMENT | 2023-10-01 |
220623000237 | 2022-06-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-22 |
211026001235 | 2021-10-26 | BIENNIAL STATEMENT | 2021-10-26 |
191216000262 | 2019-12-16 | CERTIFICATE OF CHANGE | 2019-12-16 |
191004060933 | 2019-10-04 | BIENNIAL STATEMENT | 2019-10-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State