TSI SYOSSET, INC.

Name: | TSI SYOSSET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1998 (27 years ago) |
Date of dissolution: | 31 Dec 2006 |
Entity Number: | 2324954 |
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 |
---|---|---|
ROBERT GIARDINA | Chief Executive Officer | 888 SEVENTH AVE 25TH FLR, NEW YORK, NY, United States, 10106 |
Name | Role | Address |
---|---|---|
TOWN SPORTS INTERNATIONAL INC | DOS Process Agent | 888 7TH AVE, 25TH FL, NEW YORK, NY, United States, 10106 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-06 | 2006-07-18 | Address | 888 SEVENTH AVE / 25TH FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
2001-01-24 | 2002-12-06 | Address | TOWN SPORTS INTERNATIONAL INC, 888 7TH AVE, 25TH FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
1998-12-14 | 2001-01-24 | 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 |
---|---|---|---|
061227000181 | 2006-12-27 | CERTIFICATE OF MERGER | 2006-12-31 |
061222002638 | 2006-12-22 | BIENNIAL STATEMENT | 2006-12-01 |
060718002416 | 2006-07-18 | BIENNIAL STATEMENT | 2004-12-01 |
050324000211 | 2005-03-24 | ERRONEOUS ENTRY | 2005-03-24 |
DP-1741462 | 2004-12-29 | DISSOLUTION BY PROCLAMATION | 2004-12-29 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State