DDM TENNIS CORPORATION

Name: | DDM TENNIS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1986 (39 years ago) |
Entity Number: | 1072450 |
ZIP code: | 10577 |
County: | Westchester |
Place of Formation: | New York |
Address: | 91 ANDERSON HILL ROAD, PURCHASE, NY, United States, 10577 |
Principal Address: | 3 SOUTH RD, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MELVYN B. SIEGEL | Chief Executive Officer | 3 SOUTH RD, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
MELVYN B. SIEGEL | DOS Process Agent | 91 ANDERSON HILL ROAD, PURCHASE, NY, United States, 10577 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-08 | 2020-04-17 | Address | 91 ANDERSON HILL RD., PURCHASE, NY, 10573, USA (Type of address: Service of Process) |
2014-05-08 | 2020-04-17 | Address | 303 BOSTON POST RD, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2014-05-08 | 2020-04-17 | Address | 303 BOSTON POST RD, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office) |
2008-04-04 | 2014-05-08 | Address | 5 LEGENDARY CIRCLE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
2006-05-12 | 2014-05-08 | Address | 303 BOSTON POST RD, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200417060454 | 2020-04-17 | BIENNIAL STATEMENT | 2020-04-01 |
180402007123 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160405006448 | 2016-04-05 | BIENNIAL STATEMENT | 2016-04-01 |
140508006049 | 2014-05-08 | BIENNIAL STATEMENT | 2014-04-01 |
120711002999 | 2012-07-11 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State