Search icon

IVANKA TRUMP MARKS JEWELRY MEMBER CORP

Company Details

Name: IVANKA TRUMP MARKS JEWELRY MEMBER CORP
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 2010 (15 years ago)
Date of dissolution: 07 Feb 2017
Entity Number: 3936985
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 725 FIFTH AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
IVANKA TRUMP Chief Executive Officer 725 FIFTH AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2012-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-04-14 2012-09-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-101890 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170207000025 2017-02-07 CERTIFICATE OF TERMINATION 2017-02-07
160401007058 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140417002102 2014-04-17 BIENNIAL STATEMENT 2014-04-01
120919000347 2012-09-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-19
120606002609 2012-06-06 BIENNIAL STATEMENT 2012-04-01
100414000857 2010-04-14 APPLICATION OF AUTHORITY 2010-04-14

Date of last update: 03 Feb 2025

Sources: New York Secretary of State