Search icon

EID VENTURE I MEMBER

Company Details

Name: EID VENTURE I MEMBER
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 2015 (9 years ago)
Date of dissolution: 29 Nov 2023
Entity Number: 4845486
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: EID VENTURE I CORPORATION
Fictitious Name: EID VENTURE I MEMBER
Address: 80 state street, ALBANY, NY, United States, 12207
Principal Address: 725 Fifth Avenue, 26th Fl., New York, NY, United States, 10022

DOS Process Agent

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

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
ERIC TRUMP Chief Executive Officer 115 EAGLE TREE TERRACE, JUPITER, FL, United States, 33477

History

Start date End date Type Value
2023-11-30 2023-11-30 Address 725 FIFTH AVENUE, 26TH FL., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-11-30 2023-11-30 Address 115 EAGLE TREE TERRACE, JUPITER, FL, 33477, USA (Type of address: Chief Executive Officer)
2023-11-28 2023-11-30 Address 115 EAGLE TREE TERRACE, JUPITER, FL, 33477, USA (Type of address: Chief Executive Officer)
2023-11-28 2023-11-30 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-11-28 2023-11-28 Address 725 FIFTH AVENUE, 26TH FL., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-11-28 2023-11-30 Address 80 state street, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-11-28 2023-11-28 Address 115 EAGLE TREE TERRACE, JUPITER, FL, 33477, USA (Type of address: Chief Executive Officer)
2023-11-28 2023-11-30 Address 725 FIFTH AVENUE, 26TH FL., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-06-23 2023-11-28 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-06-23 2023-11-28 Address 725 FIFTH AVENUE, 26TH FL., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231130020998 2023-11-29 CERTIFICATE OF TERMINATION 2023-11-29
231128001928 2023-11-28 BIENNIAL STATEMENT 2023-11-01
220623002624 2022-06-23 CERTIFICATE OF CHANGE BY ENTITY 2022-06-23
220511002652 2022-05-11 BIENNIAL STATEMENT 2021-11-01
210617060393 2021-06-17 BIENNIAL STATEMENT 2019-11-01
SR-106515 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-106514 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151105000302 2015-11-05 APPLICATION OF AUTHORITY 2015-11-05

Date of last update: 18 Feb 2025

Sources: New York Secretary of State