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
Name | Role | Address |
---|---|---|
TOWN SPORTS INTERNATIONAL | DOS Process Agent | 888 7TH AVE, 25TH FL, NEW YORK, NY, United States, 10106 |
Name | Role | Address |
---|---|---|
ROBERT GIARDINA | Chief Executive Officer | TOWN SPORTS INTERNATIONAL, 888 7TH AVE 25TH FL, NEW YORK, NY, United States, 10106 |
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.
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) |
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