Name: | THC SHENZHEN HOTEL MANAGER MEMBER CORP |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 2014 (10 years ago) |
Entity Number: | 4674918 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | c/o The Trump Organization, 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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ERIC TRUMP | Chief Executive Officer | C/O THE TRUMP ORGANIZATION, 115 EAGLE TREE TERRACE, JUPITER, FL, United States, 33477 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-12 | 2024-12-12 | Address | C/O THE TRUMP ORGANIZATION, 115 EAGLE TREE TERRACE, JUPITER, FL, 33477, USA (Type of address: Chief Executive Officer) |
2024-12-12 | 2024-12-12 | Address | 725 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-11-06 | 2024-11-06 | Address | C/O THE TRUMP ORGANIZATION, 115 EAGLE TREE TERRACE, JUPITER, FL, 33477, USA (Type of address: Chief Executive Officer) |
2024-11-06 | 2024-12-12 | Address | C/O THE TRUMP ORGANIZATION, 115 EAGLE TREE TERRACE, JUPITER, FL, 33477, USA (Type of address: Chief Executive Officer) |
2024-11-06 | 2024-11-06 | Address | 725 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241212003626 | 2024-12-12 | BIENNIAL STATEMENT | 2024-12-12 |
241106003744 | 2024-11-06 | BIENNIAL STATEMENT | 2024-11-06 |
220622003513 | 2022-06-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-22 |
210713002629 | 2021-07-13 | BIENNIAL STATEMENT | 2021-07-13 |
SR-105605 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State