Search icon

TSI FIRST AVENUE, INC.

Company Details

Name: TSI FIRST AVENUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Oct 1993 (32 years ago)
Date of dissolution: 31 Dec 2006
Entity Number: 1764327
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 GIOURDINA Chief Executive Officer 888 SEVENTH AVE, 25TH FLR, 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:
0001233605
Phone:
2122466700

Latest Filings

Form type:
S-4
File number:
333-105881-88
Filing date:
2003-06-06
File:

History

Start date End date Type Value
2001-10-10 2006-07-18 Address TOWN SPORTS INTERNATIONAL INC, 888 SEVENTH AVE 25TH FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
1999-10-27 2001-10-10 Address 888 SEVENTH AVE, 25TH FLR, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
1999-10-27 2001-10-10 Address 888 SEVENTH AVE 25TH FLR, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
1999-10-27 2001-10-10 Address 888 SEVENTH AVE 25TH FLR, NEW YORK, NY, 10106, USA (Type of address: Principal Executive Office)
1997-12-29 1999-10-27 Address 888 7TH AVE, STE 1801, NEW YORK, NY, 10106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061227000360 2006-12-27 CERTIFICATE OF MERGER 2006-12-31
060718002418 2006-07-18 BIENNIAL STATEMENT 2005-10-01
031125002372 2003-11-25 BIENNIAL STATEMENT 2003-10-01
011010002419 2001-10-10 BIENNIAL STATEMENT 2001-10-01
991027002708 1999-10-27 BIENNIAL STATEMENT 1999-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State