Search icon

TSI FIFTH AVENUE, INC.

Company Details

Name: TSI FIFTH AVENUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 1986 (38 years ago)
Date of dissolution: 02 Nov 2007
Entity Number: 1052948
ZIP code: 10106
County: New York
Place of Formation: New York
Address: 888 7TH AVE, 25TH FL, NEW YORK, NY, United States, 10106

Shares Details

Shares issued 200000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
TOWN SPORTS INTERNATIONAL INC DOS Process Agent 888 7TH AVE, 25TH FL, NEW YORK, NY, United States, 10106

Chief Executive Officer

Name Role Address
MARK SMITH Chief Executive Officer TOWN SPORTS INTERNATIONAL INC, 888 7TH AVE, 25TH FL, NEW YORK, NY, United States, 10106

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001233604
Phone:
2122466700

Latest Filings

Form type:
S-4
File number:
333-105881-89
Filing date:
2003-06-06
File:

History

Start date End date Type Value
1992-11-25 1998-12-07 Address 888 SEVENTH AVE, STE 1801, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
1992-11-25 1998-12-07 Address 888 SEVENTH AVE, STE 1801, NEW YORK, NY, 10106, USA (Type of address: Principal Executive Office)
1992-11-25 1998-12-07 Address C/O TSI STE 1801, 888 SEVENTH AVE, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
1986-11-26 1992-11-25 Address %FOX GLYNN & MELAMED, ONE BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071102000939 2007-11-02 CERTIFICATE OF DISSOLUTION 2007-11-02
050131002157 2005-01-31 BIENNIAL STATEMENT 2004-11-01
030409002570 2003-04-09 BIENNIAL STATEMENT 2002-11-01
001116002433 2000-11-16 BIENNIAL STATEMENT 2000-11-01
981207002079 1998-12-07 BIENNIAL STATEMENT 1998-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State