Search icon

T RETAIL MANAGING MEMBER CORP

Company Details

Name: T RETAIL MANAGING MEMBER CORP
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2018 (7 years ago)
Entity Number: 5339562
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, 725 Fifth Avenue, 26TH Fl., New York, NY, United States, 10022

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
DONALD J. TRUMP, JR. Chief Executive Officer C/O TNGC JUPITER, 115 EAGLE TREE TERRACE, JUPITER, FL, United States, 33477

History

Start date End date Type Value
2024-05-01 2024-05-01 Address C/O TNGC JUPITER, 115 EAGLE TREE TERRACE, JUPITER, FL, 33477, USA (Type of address: Chief Executive Officer)
2022-06-22 2024-05-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-06-22 2024-05-01 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-06-22 2024-05-01 Address C/O TNGC JUPITER, 115 EAGLE TREE TERRACE, JUPITER, FL, 33477, USA (Type of address: Chief Executive Officer)
2019-01-28 2022-06-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-06-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-05-11 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
240501042336 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220622003234 2022-06-22 CERTIFICATE OF CHANGE BY ENTITY 2022-06-22
220511002562 2022-05-11 BIENNIAL STATEMENT 2022-05-01
210617060458 2021-06-17 BIENNIAL STATEMENT 2020-05-01
SR-108561 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-108560 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180511000019 2018-05-11 APPLICATION OF AUTHORITY 2018-05-11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State