TRUMP MARKS MENSWEAR MEMBER CORP

Name: | TRUMP MARKS MENSWEAR MEMBER CORP |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 2009 (16 years ago) |
Date of dissolution: | 24 Oct 2024 |
Entity Number: | 3867890 |
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 |
---|---|
Registered Agent Revoked | Agent |
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 |
---|---|---|---|
2024-10-25 | 2024-10-25 | Address | 725 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-10-26 | 2024-10-25 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-10-26 | 2024-10-25 | Address | TRUMP NATIONAL GOLF CLUB JUPITER, 115 EAGLE TREE TERRACE, JUPITER, FL, 33477, USA (Type of address: Chief Executive Officer) |
2023-10-26 | 2023-10-26 | Address | 725 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-10-26 | 2024-10-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241025001063 | 2024-10-24 | CERTIFICATE OF TERMINATION | 2024-10-24 |
231026001811 | 2023-10-26 | BIENNIAL STATEMENT | 2023-10-01 |
220621000788 | 2022-06-20 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-20 |
211026002414 | 2021-10-26 | BIENNIAL STATEMENT | 2021-10-26 |
191216000253 | 2019-12-16 | CERTIFICATE OF CHANGE | 2019-12-16 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State