Search icon

DDM TENNIS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
MELVYN B. SIEGEL Chief Executive Officer 3 SOUTH RD, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
MELVYN B. SIEGEL DOS Process Agent 91 ANDERSON HILL ROAD, PURCHASE, NY, United States, 10577

Form 5500 Series

Employer Identification Number (EIN):
133337593
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State