Search icon

RESTAURANT 40 MEMBER CORP

Company Details

Name: RESTAURANT 40 MEMBER CORP
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 2012 (13 years ago)
Date of dissolution: 07 Jan 2020
Entity Number: 4186063
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 725 FIFTH AVENUE, 26TH FLOOR, 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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

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

History

Start date End date Type Value
2016-08-03 2017-07-11 Address 725 5TH AVE, 26TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2014-02-03 2016-08-03 Address 725 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2014-02-03 2017-07-11 Address 725 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2012-08-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200107000447 2020-01-07 CERTIFICATE OF TERMINATION 2020-01-07
SR-103113 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-103112 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180102006916 2018-01-02 BIENNIAL STATEMENT 2018-01-01
170711002030 2017-07-11 AMENDMENT TO BIENNIAL STATEMENT 2016-01-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State