TRUMP DIAMONDHEAD, INC.

Name: | TRUMP DIAMONDHEAD, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 07 Jun 1995 (30 years ago) |
Business ID: | 618969 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 725 FIFTH AVENEW YORK, NY 10022 |
Name | Role | Address |
---|---|---|
SCOTT E ANDRESS / EATON AND COTTRELL P.A | Agent | 200 N CONGRESS ST #310, JACKSON, MS 39202 |
Name | Role | Address |
---|---|---|
NICHOLAS L RIBIS | President | 725 FIFTH AVE, NEW YORK, NY 10022 |
Name | Role | Address |
---|---|---|
JOHN P BURKE | Treasurer | 725 FIFTH AVE, NEW YORK, NY 10022 |
Name | Role | Address |
---|---|---|
ROBERT M PICKUS | Secretary | 725 FIFTH AVE, NEW YORK, NY 10022 |
Name | Role | Address |
---|---|---|
DONALD J TRUMP | Chairman | 725 FIFTH AVE, NEW YORK, NY 10022 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 2001-03-09 | Revocation |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-06-23 | Annual Report |
Annual Report | Filed | 1998-08-24 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-09-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1997-09-25 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
This company hasn't received any reviews.
Date of last update: 23 Apr 2025
Sources: Mississippi Secretary of State