Name: | Trump Entertainment Resorts, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 31 May 1995 (30 years ago) |
Business ID: | 618591 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1000 BOARD WALK AT VIRGINIA AVEATLANTIC CITY, NJ 08401 |
Historical names: |
TRUMP HOTELS & CASINO RESORTS, INC. |
Name | Role | Address |
---|---|---|
SCOTT E ANDRESS | Agent | 401 EAST CAPITOL ST #200, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
JOHN P BURKE | Treasurer | 725 FIFTH AVE, NEW YORK, NY 10022 |
Name | Role | Address |
---|---|---|
James B Perry | President | 1000 Board Walk at Virginia Ave, Atlantic City, NJ 08401 |
Mark Juliano | President | 15 South Pennsylvania Ave, Atlantic City, NJ 08401 |
Name | Role | Address |
---|---|---|
ROBERT M PICKUS | Vice President | 15 South Pennsylvania Ave, Atlantic City, NJ 08401 |
Name | Role | Address |
---|---|---|
DONALD J TRUMP | Director | 725 FIFTH AVE, NEW YORK, NY 10022 |
Mark Juliano | Director | 15 South Pennsylvania Ave, Atlantic City, NJ 08401 |
James B Perry | Director | 1000 Board Walk at Virginia Ave, Atlantic City, NJ 08401 |
Name | Role | Address |
---|---|---|
DONALD J TRUMP | Chairman | 725 FIFTH AVE, NEW YORK, NY 10022 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2010-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2010-09-12 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2009-04-22 | Annual Report |
Amendment Form | Filed | 2008-08-12 | Amendment |
Annual Report | Filed | 2008-07-18 | Annual Report |
Annual Report | Filed | 2007-05-08 | Annual Report |
Annual Report | Filed | 2006-06-23 | Annual Report |
Annual Report | Filed | 2005-04-25 | Annual Report |
Annual Report | Filed | 2004-08-04 | Annual Report |
Annual Report | Filed | 2003-07-25 | Annual Report |
Date of last update: 16 Mar 2025
Sources: Mississippi Secretary of State