Name: | TSI SCARSDALE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 1990 (35 years ago) |
Date of dissolution: | 31 Dec 2006 |
Entity Number: | 1452168 |
ZIP code: | 10106 |
County: | New York |
Place of Formation: | New York |
Address: | 888 7TH AVENUE, 25TH FLOOR, 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 AVENUE, 25TH FLOOR, NEW YORK, NY, United States, 10106 |
Name | Role | Address |
---|---|---|
ROBERT GIARDINA | Chief Executive Officer | 888 7TH AVE, 25TH FLR, 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 |
---|---|---|---|
1998-06-09 | 2006-08-14 | Address | TOWN SPORTS INTERNATIONAL INC., 888 7TH AVE., 25TH FL., NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
1996-06-19 | 1998-06-09 | Address | 888 SEVENTH AVE, SUITE 1801, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
1996-06-19 | 1998-06-09 | Address | 888 SEVENTH AVE, SUITE 1801, NEW YORK, NY, 10106, USA (Type of address: Principal Executive Office) |
1993-02-25 | 1996-06-19 | Address | 888 SEVENTH AVENUE SUITE 1801, NEW YORK, NY, 10106, USA (Type of address: Principal Executive Office) |
1993-02-25 | 1996-06-19 | Address | 888 SEVENTH AVENUE SUITE 1801, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061227000385 | 2006-12-27 | CERTIFICATE OF MERGER | 2006-12-31 |
060814002001 | 2006-08-14 | BIENNIAL STATEMENT | 2006-06-01 |
040719002098 | 2004-07-19 | BIENNIAL STATEMENT | 2004-06-01 |
000905002508 | 2000-09-05 | BIENNIAL STATEMENT | 2000-06-01 |
980609002604 | 1998-06-09 | BIENNIAL STATEMENT | 1998-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State