Name: | OVAL TENNIS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1981 (44 years ago) |
Entity Number: | 677780 |
ZIP code: | 10509 |
County: | Putnam |
Place of Formation: | New York |
Address: | 3834 danbury road, BREWSTER, NY, United States, 10509 |
Principal Address: | 25 LOVELL STREET, LINCOLNDALE, NY, United States, 10541 |
Contact Details
Phone +1 914-248-6825
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN C MCLEAN | Chief Executive Officer | 3836 DANBURY ROAD, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 3834 danbury road, BREWSTER, NY, United States, 10509 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1361688-DCA | Inactive | Business | 2010-07-06 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-17 | 2024-01-17 | Address | PO BOX 295, 25 LOVELL ST, LINCOLNDALE, NY, 10540, USA (Type of address: Chief Executive Officer) |
2024-01-17 | 2024-01-17 | Address | 3836 DANBURY ROAD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2023-12-15 | 2025-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-12-01 | 2024-01-17 | Address | PO BOX 295, 25 LOVELL ST, LINCOLNDALE, NY, 10540, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-15 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240117004005 | 2023-12-15 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-15 |
231201037371 | 2023-12-01 | BIENNIAL STATEMENT | 2023-02-01 |
210203061018 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
190208060874 | 2019-02-08 | BIENNIAL STATEMENT | 2019-02-01 |
170203006878 | 2017-02-03 | BIENNIAL STATEMENT | 2017-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1014269 | TRUSTFUNDHIC | INVOICED | 2011-04-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1051196 | RENEWAL | INVOICED | 2011-04-27 | 100 | Home Improvement Contractor License Renewal Fee |
1014270 | CNV_TFEE | INVOICED | 2010-07-06 | 5 | WT and WH - Transaction Fee |
1014268 | LICENSE | INVOICED | 2010-07-06 | 50 | Home Improvement Contractor License Fee |
1014271 | TRUSTFUNDHIC | INVOICED | 2010-07-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State