Name: | TSI WEST 52, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 1998 (27 years ago) |
Date of dissolution: | 31 Dec 2006 |
Entity Number: | 2237965 |
ZIP code: | 10106 |
County: | New York |
Place of Formation: | New York |
Address: | 888 SEVENTH AVENUE, 25TH FLOOR, 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 SEVENTH AVENUE, 25TH FLOOR, NEW YORK, NY, United States, 10106 |
Name | Role | Address |
---|---|---|
ROBERT GIARDINA, TOWN SPORTS INTERNATIONAL INC. | Chief Executive Officer | 888 SEVENTH AVENUE, 25TH FLOOR, 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 |
---|---|---|---|
2000-04-18 | 2002-03-15 | Address | TOWN SPORTS INT'L INC, 888 7TH AVE, 25TH FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
2000-04-18 | 2002-03-15 | Address | 888 7TH AVE, 25TH FL, NEW YORK, NY, 10106, USA (Type of address: Principal Executive Office) |
2000-04-18 | 2002-03-15 | Address | 888 7TH AVE, 25TH FL, NEW YORK, NY, 10106, USA (Type of address: Service of Process) |
1998-03-12 | 2000-04-18 | 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 |
---|---|---|---|
061227000076 | 2006-12-27 | CERTIFICATE OF MERGER | 2006-12-31 |
060329002569 | 2006-03-29 | BIENNIAL STATEMENT | 2006-03-01 |
040616002564 | 2004-06-16 | BIENNIAL STATEMENT | 2004-03-01 |
020315002010 | 2002-03-15 | BIENNIAL STATEMENT | 2002-03-01 |
000418002397 | 2000-04-18 | BIENNIAL STATEMENT | 2000-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State