Search icon

TRUMP DEVELOPMENT SERVICES MEMBER CORP

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ERIC TRUMP Chief Executive Officer TRUMP NATIONAL GOLF CLUB JUPITER, 115 EAGLE TREE TERRACE, JUPITER, FL, United States, 33477

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State