Search icon

TSI EAST 76, INC.

Company Details

Name: TSI EAST 76, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 1992 (33 years ago)
Date of dissolution: 31 Dec 2006
Entity Number: 1663864
ZIP code: 10106
County: New York
Place of Formation: New York
Address: 888 SEVENTH 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 INC DOS Process Agent 888 SEVENTH AVE, 25TH FL, NEW YORK, NY, United States, 10106

Chief Executive Officer

Name Role Address
ROBERT GIARDINA Chief Executive Officer 888 7TH AVE, 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:
0001233593
Phone:
2122466700

Latest Filings

Form type:
S-4
File number:
333-105881-95
Filing date:
2003-06-06
File:

History

Start date End date Type Value
1998-09-10 2002-10-31 Address 888 SEVENTH AVE, 25TH FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
1996-09-11 1998-09-10 Address TOWN SPORTS INTERNATIONAL INC, 888 SEVENTH AVE SUITE 1801, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
1996-09-11 1998-09-10 Address ATT: ALEXANDER A ALIMANESTIANU, 888 SEVENTH AVE SUITE 1801, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
1996-09-11 1998-09-10 Address 888 SEVENTH AVE, SUITE 1801, NEW YORK, NY, 10106, USA (Type of address: Principal Executive Office)
1993-09-29 1996-09-11 Address %TSI, 888 SEVENTH AVENUE, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
061227000366 2006-12-27 CERTIFICATE OF MERGER 2006-12-31
060919002304 2006-09-19 BIENNIAL STATEMENT 2006-09-01
041029002065 2004-10-29 BIENNIAL STATEMENT 2004-09-01
021031002689 2002-10-31 BIENNIAL STATEMENT 2002-09-01
000918002260 2000-09-18 BIENNIAL STATEMENT 2000-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State