Name: | TSI EAST 91, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 1996 (29 years ago) |
Date of dissolution: | 31 Dec 2006 |
Entity Number: | 2071463 |
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 GIARDINA | 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 |
---|---|---|---|
2000-10-04 | 2002-10-15 | Address | TOWN SPORTS INTERNATIONAL INC, 888 7TH AVE, 25TH FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
1998-11-02 | 2000-10-04 | Address | C/O TOWN SPORTS INTERNATIONAL, 888 SEVENTH AVE, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
1998-11-02 | 2000-10-04 | Address | 888 SEVENTH AVE, NEW YORK, NY, 10106, USA (Type of address: Principal Executive Office) |
1998-11-02 | 2000-10-04 | Address | C/O BECKER GLYNN MELAMED ETAL, ATTN: R.N. CHASSIN 299 PARK AV, NEW YORK, NY, 10171, USA (Type of address: Service of Process) |
1996-10-02 | 1998-11-02 | Address | ATTN: RICHARD N CHASSIN, ESQ., 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061227000386 | 2006-12-27 | CERTIFICATE OF MERGER | 2006-12-31 |
061212002216 | 2006-12-12 | BIENNIAL STATEMENT | 2006-10-01 |
050131002193 | 2005-01-31 | BIENNIAL STATEMENT | 2004-10-01 |
021015002015 | 2002-10-15 | BIENNIAL STATEMENT | 2002-10-01 |
001004002677 | 2000-10-04 | BIENNIAL STATEMENT | 2000-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State