Search icon

THE TRUMP CORPORATION

Headquarter

Company Details

Name: THE TRUMP CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1980 (45 years ago)
Entity Number: 642339
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 725 FIFTH AVE, NEW YORK, NY, United States, 10022
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, 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
MICHAEL LEVCHUCK Chief Executive Officer 725 FIFTH AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
P15991
State:
FLORIDA
Type:
Headquarter of
Company Number:
0910540
State:
CONNECTICUT

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 725 FIFTH AVENUE, 26TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 725 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-10-18 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-22 2024-07-01 Address 725 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-06-22 2022-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240701037501 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220707000769 2022-07-07 BIENNIAL STATEMENT 2022-07-01
220622003528 2022-06-22 CERTIFICATE OF CHANGE BY ENTITY 2022-06-22
200702061059 2020-07-02 BIENNIAL STATEMENT 2020-07-01
SR-85285 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2024-11-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
THE TRUMP CORPORATION
Party Role:
Plaintiff
Party Name:
ASSOCIATED INDUSTRIES INSURANC
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-10-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
DOE,
Party Role:
Plaintiff
Party Name:
THE TRUMP CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-02-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
GHILDUTA
Party Role:
Plaintiff
Party Name:
THE TRUMP CORPORATION
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State