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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DONALD J. TRUMP, JR. | Chief Executive Officer | C/O TNGC JUPITER, 115 EAGLE TREE TERRACE, JUPITER, FL, United States, 33477 |
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) |
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