Search icon

TSI WEST 23, INC.

Company Details

Name: TSI WEST 23, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1996 (29 years ago)
Date of dissolution: 31 Dec 2006
Entity Number: 2041432
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

DOS Process Agent

Name Role Address
TOWN SPORTS INTERNATIONAL INC DOS Process Agent 888 7TH AVE, 25TH FL, NEW YORK, NY, United States, 10106

Chief Executive Officer

Name Role Address
ROBERT GIARDINA Chief Executive Officer TOWN SPORTS INTERNATIONAL INC, 888 7TH AVE 25TH FL, 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:
0001233758
Phone:
2122466700

Latest Filings

Form type:
S-4
File number:
333-105881-154
Filing date:
2003-06-06
File:

History

Start date End date Type Value
2000-06-21 2002-07-11 Address TOWN SPORTS INTERNATIONAL, INC, 888 SEVENTH AVE, 25TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2000-06-21 2002-07-11 Address 888 SEVENTH AVE, 25TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Principal Executive Office)
2000-06-21 2002-07-11 Address 888 SEVENTH AVE, 25TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
1996-06-21 2000-06-21 Address 299 PARK AVENUE, ATTN: RICHARD N. CHASSIN, ESQ., NEW YORK, NY, 10171, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061227000465 2006-12-27 CERTIFICATE OF MERGER 2006-12-31
060814002004 2006-08-14 BIENNIAL STATEMENT 2006-06-01
040720002159 2004-07-20 BIENNIAL STATEMENT 2004-06-01
020711002598 2002-07-11 BIENNIAL STATEMENT 2002-06-01
000621002572 2000-06-21 BIENNIAL STATEMENT 2000-06-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State