Search icon

TEN YARDS LLC

Company Details

Name: TEN YARDS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Mar 2018 (7 years ago)
Entity Number: 5300936
ZIP code: 12514
County: Dutchess
Place of Formation: New York
Address: 359 NINE PARTNERS ROAD, CLINTON CORNERS, NY, United States, 12514

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TEN YARDS, LLC 401(K) PLAN 2021 832907431 2022-09-23 TEN YARDS, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 9173304727
Plan sponsor’s address 27 LEONARD ST, 2ND FLOOR, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing TARA EVANS
TEN YARDS, LLC 401(K) PLAN 2020 832907431 2021-09-13 TEN YARDS, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 9173304727
Plan sponsor’s address 27 LEONARD ST, 2ND FLOOR, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-09-13
Name of individual signing PHIL TISUE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 359 NINE PARTNERS ROAD, CLINTON CORNERS, NY, United States, 12514

History

Start date End date Type Value
2018-03-09 2020-07-17 Address 27 LEONARD STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200717000382 2020-07-17 CERTIFICATE OF CHANGE 2020-07-17
180525000101 2018-05-25 CERTIFICATE OF PUBLICATION 2018-05-25
180309000248 2018-03-09 ARTICLES OF ORGANIZATION 2018-03-09

Date of last update: 07 Mar 2025

Sources: New York Secretary of State