Search icon

TSI MADISON, INC.

Company Details

Name: TSI MADISON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1989 (36 years ago)
Date of dissolution: 11 Sep 2007
Entity Number: 1343281
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 DOS Process Agent 888 7TH AVE, 25TH FL, NEW YORK, NY, United States, 10106

Chief Executive Officer

Name Role Address
ROBERT GIARDINA Chief Executive Officer TOWN SPORTS INTERNATIONAL, 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:
0001233646
Phone:
2122466700

Latest Filings

Form type:
S-4
File number:
333-105881-52
Filing date:
2003-06-06
File:

History

Start date End date Type Value
1999-05-06 2003-04-17 Address 888 7TH AVE, 25TH FL, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
1999-05-06 2003-04-17 Address 888 7TH AVE, 25TH FL, NEW YORK, NY, 10106, USA (Type of address: Principal Executive Office)
1999-05-06 2003-04-17 Address TOWN SPORTS INTERNATIONAL INC, 888 7TH AVE, 25TH FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
1997-04-22 1999-05-06 Address 888 7TH AVE, SUITE 1801, NEW YORK, NY, 10106, USA (Type of address: Principal Executive Office)
1997-04-22 1999-05-06 Address TOWN SPORTS INTER. INC, 888 7TH AVE STE 1801, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
070911000771 2007-09-11 CERTIFICATE OF DISSOLUTION 2007-09-11
050920002394 2005-09-20 BIENNIAL STATEMENT 2005-04-01
030417002619 2003-04-17 BIENNIAL STATEMENT 2003-04-01
010501002584 2001-05-01 BIENNIAL STATEMENT 2001-04-01
990506002482 1999-05-06 BIENNIAL STATEMENT 1999-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State