Search icon

TRUMP MARKS MENSWEAR MEMBER CORP

Company Details

Name: TRUMP MARKS MENSWEAR MEMBER CORP
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 2009 (15 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

Agent

Name Role
Registered Agent Revoked Agent

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
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 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)
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)
2022-06-21 2022-06-21 Address 725 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-06-21 2023-10-26 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-06-21 2023-10-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-06-21 2023-10-26 Address 725 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-12-16 2022-06-21 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

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
191025060250 2019-10-25 BIENNIAL STATEMENT 2019-10-01
SR-101550 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171010006138 2017-10-10 BIENNIAL STATEMENT 2017-10-01
170711002036 2017-07-11 AMENDMENT TO BIENNIAL STATEMENT 2015-10-01
151006006656 2015-10-06 BIENNIAL STATEMENT 2015-10-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State