2023-10-26
|
2023-10-26
|
Address
|
725 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2023-10-26
|
2023-10-26
|
Address
|
C/O TRUMP NATIONAL GOLF CLUB JUPITER, 115 EAGLE TREE TERRACE, JUPITER, FL, 33477, USA (Type of address: Chief Executive Officer)
|
2022-12-16
|
2023-10-26
|
Address
|
725 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2022-12-16
|
2023-10-26
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2022-12-16
|
2022-12-16
|
Address
|
C/O TRUMP NATIONAL GOLF CLUB JUPITER, 115 EAGLE TREE TERRACE, JUPITER, FL, 33477, USA (Type of address: Chief Executive Officer)
|
2022-12-16
|
2023-10-26
|
Address
|
C/O TRUMP NATIONAL GOLF CLUB JUPITER, 115 EAGLE TREE TERRACE, JUPITER, FL, 33477, USA (Type of address: Chief Executive Officer)
|
2022-12-16
|
2022-12-16
|
Address
|
725 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2022-12-16
|
2023-10-26
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2019-01-28
|
2022-12-16
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2022-12-16
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2017-07-11
|
2022-12-16
|
Address
|
725 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2013-10-18
|
2017-07-11
|
Address
|
725 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2013-10-18
|
2017-07-11
|
Address
|
725 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
2012-09-20
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-08-27
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2011-10-07
|
2012-09-20
|
Address
|
875 AVE OF AMERICAS SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2011-10-07
|
2012-08-27
|
Address
|
875 AVE OF AMERICAS SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|