Search icon

TRUMP MARKS FINE FOODS MEMBER CORP

Company Details

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

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

DOS Process Agent

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

History

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)

Filings

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