Name: | TSI SHERIDAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1994 (31 years ago) |
Date of dissolution: | 31 Dec 2006 |
Entity Number: | 1794500 |
ZIP code: | 10106 |
County: | New York |
Place of Formation: | New York |
Address: | 888 SEVENTH AVE, NEW YORK, NY, United States, 10106 |
Shares Details
Shares issued 200000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT GIARDIHA | Chief Executive Officer | 888 SEVENTH AVE, NEW YORK, NY, United States, 10106 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 888 SEVENTH AVE, 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 |
---|---|---|---|
1998-02-10 | 2004-02-10 | Address | 888 SEVENTH AVENUE, SUITE 1801, NEW YORK, NY, 10106, USA (Type of address: Principal Executive Office) |
1998-02-10 | 2004-02-10 | Address | TOWN SPORTS INTERNATIONAL INC., 888 7TH AVENUE, SUITE 1801, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
1998-02-10 | 2004-02-10 | Address | 888 SEVENTH AVENUE, SUITE 1801, NEW YORK, NY, 10106, USA (Type of address: Service of Process) |
1996-03-18 | 1998-02-10 | Address | TOWN SPORTS INTERNATIONAL INC, 888 7TH AVE STE 1801, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
1996-03-18 | 1998-02-10 | Address | C/O BECKER GLYNN MELAMED ET AL, 299 PARK AVE., RICHARD CHASSIN, NEW YORK, NY, 10171, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061227000367 | 2006-12-27 | CERTIFICATE OF MERGER | 2006-12-31 |
060329002515 | 2006-03-29 | BIENNIAL STATEMENT | 2006-02-01 |
040210002874 | 2004-02-10 | BIENNIAL STATEMENT | 2004-02-01 |
020322002664 | 2002-03-22 | BIENNIAL STATEMENT | 2002-02-01 |
000303002448 | 2000-03-03 | BIENNIAL STATEMENT | 2000-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State