Search icon

DEROSA TENNIS, LLC

Company Details

Name: DEROSA TENNIS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Feb 2002 (23 years ago)
Entity Number: 2727074
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: PO BOX 430, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 430, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2002-02-04 2004-01-28 Address 438 CENTER AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060202002380 2006-02-02 BIENNIAL STATEMENT 2006-02-01
040128002103 2004-01-28 BIENNIAL STATEMENT 2004-02-01
020204000637 2002-02-04 ARTICLES OF ORGANIZATION 2002-02-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307667063 0216000 2005-08-19 256 CLOVE ROAD, NEW ROCHELLE, NY, 10804
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-08-19
Case Closed 2005-08-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0410211 Labor Management Relations Act 2004-12-23 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2004-12-23
Termination Date 2005-02-18
Section 0185
Status Terminated

Parties

Name BOARD OF TRUSTEES OF THE TEAMS
Role Plaintiff
Name DEROSA TENNIS, LLC
Role Defendant
0508485 Labor Management Relations Act 2005-10-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2005-10-03
Termination Date 2006-03-07
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE WESTCHESTER PU
Role Plaintiff
Name DEROSA TENNIS, LLC
Role Defendant
1006726 Employee Retirement Income Security Act (ERISA) 2010-09-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2010-09-09
Termination Date 2011-03-30
Section 1132
Status Terminated

Parties

Name DEROSA TENNIS, LLC
Role Defendant
Name TRUSTEES OF THE WESTCHE,
Role Plaintiff
1105946 Employee Retirement Income Security Act (ERISA) 2011-08-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2011-08-24
Transfer Date 2024-02-22
Termination Date 2024-02-22
Date Issue Joined 2012-01-30
Section 1132
Transfer Office 8
Transfer Docket Number 1105946
Transfer Origin 1
Status Terminated

Parties

Name TRUSTEES OF THE TEAMSTE,
Role Plaintiff
Name DEROSA TENNIS, LLC
Role Defendant
0904294 Employee Retirement Income Security Act (ERISA) 2009-05-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2009-05-01
Termination Date 2009-09-22
Date Issue Joined 2009-06-15
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE TEAMSTE,
Role Plaintiff
Name DEROSA TENNIS, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State