Name: | TSI WALL STREET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1992 (33 years ago) |
Date of dissolution: | 31 Dec 2006 |
Entity Number: | 1606155 |
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 |
---|---|---|
ROBERT GIANDINA | 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 |
---|---|---|---|
1998-01-22 | 2004-01-22 | Address | TOWN SPORTS INTERNATIONAL, INC, 888 SEVENTH AVE., STE. 1801, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
1993-05-03 | 1998-01-22 | Address | TOWN SPORTS INTERNATIONAL, INC, 888 SEVENTH AVENUE, SUITE 1801, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
1993-05-03 | 2004-01-22 | Address | 888 SEVENTH AVENUE, SUITE 1801, NEW YORK, NY, 10106, USA (Type of address: Principal Executive Office) |
1993-05-03 | 2004-01-22 | Address | 888 SEVENTH AVENUE, SUITE 1801, NEW YORK, NY, 10106, USA (Type of address: Service of Process) |
1992-01-27 | 1993-05-03 | Address | % TOWN SPORTS INT'L, INC., 888 SEVENTH AVE. SUITE 1801, NEW YORK, NY, 10106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061227000166 | 2006-12-27 | CERTIFICATE OF MERGER | 2006-12-31 |
040122002519 | 2004-01-22 | BIENNIAL STATEMENT | 2004-01-01 |
020128002491 | 2002-01-28 | BIENNIAL STATEMENT | 2002-01-01 |
000303002456 | 2000-03-03 | BIENNIAL STATEMENT | 2000-01-01 |
980122002792 | 1998-01-22 | BIENNIAL STATEMENT | 1998-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State