Name: | TRUMP MARKS FINE FOODS MEMBER CORP |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 2009 (15 years ago) |
Entity Number: | 3871143 |
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 |
---|---|---|
ERIC TRUMP | Chief Executive Officer | TRUMP NATIONAL GOLF CLUB JUPITER, 115 EAGLE TREE TERRACE, JUPITER, FL, United States, 33477 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-26 | 2023-10-26 | Address | 725 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2022-06-21 | 2023-10-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
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 | 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: Service of Process) |
2019-01-28 | 2019-12-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-07-11 | 2022-06-21 | Address | 725 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2012-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-01-31 | 2017-07-11 | Address | 725 FIFTH AVE, 26TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2012-01-31 | 2017-07-11 | Address | 725 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231026001782 | 2023-10-26 | BIENNIAL STATEMENT | 2023-10-01 |
220621000570 | 2022-06-20 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-20 |
211026002349 | 2021-10-26 | BIENNIAL STATEMENT | 2021-10-26 |
191216000249 | 2019-12-16 | CERTIFICATE OF CHANGE | 2019-12-16 |
191004060942 | 2019-10-04 | BIENNIAL STATEMENT | 2019-10-01 |
SR-101573 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171010006136 | 2017-10-10 | BIENNIAL STATEMENT | 2017-10-01 |
170711002038 | 2017-07-11 | AMENDMENT TO BIENNIAL STATEMENT | 2015-10-01 |
151006006654 | 2015-10-06 | BIENNIAL STATEMENT | 2015-10-01 |
131018002054 | 2013-10-18 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State