Name: | TSI SEAPORT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 1989 (35 years ago) |
Date of dissolution: | 31 Dec 2006 |
Entity Number: | 1409055 |
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 INC | DOS Process Agent | 888 7TH AVE, 25TH FL, NEW YORK, NY, United States, 10106 |
Name | Role | Address |
---|---|---|
MARK SMITH | Chief Executive Officer | TOWN SPORTS INTERNATIONAL INC, 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 |
---|---|---|---|
1997-12-24 | 2001-12-11 | Address | 888 SEVENTH AVE 1801, NEW YORK, NY, 10106, USA (Type of address: Principal Executive Office) |
1997-12-24 | 2001-12-11 | Address | TOWN SPORTS INTERNATIONAL INC, 888 SEVENTH AVE 1801, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
1997-12-24 | 2001-12-11 | Address | 888 SEVENTH AVE, SUITE 1801, NEW YORK, NY, 10106, USA (Type of address: Service of Process) |
1992-12-21 | 1997-12-24 | Address | 888 SEVENTH AVENUE, SUITE 1801, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
1992-12-21 | 1997-12-24 | Address | 888 SEVENTH AVENUE, SUITE 1801, NEW YORK, NY, 10106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061227000375 | 2006-12-27 | CERTIFICATE OF MERGER | 2006-12-31 |
051206002962 | 2005-12-06 | BIENNIAL STATEMENT | 2005-12-01 |
011211002639 | 2001-12-11 | BIENNIAL STATEMENT | 2001-12-01 |
000118002399 | 2000-01-18 | BIENNIAL STATEMENT | 1999-12-01 |
971224002097 | 1997-12-24 | BIENNIAL STATEMENT | 1997-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State