Name: | TSI LONG BEACH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1985 (40 years ago) |
Date of dissolution: | 31 Dec 2006 |
Entity Number: | 983325 |
ZIP code: | 10106 |
County: | Nassau |
Place of Formation: | New York |
Address: | 888 SEVENTH AVE 25TH FLR, NEW YORK, NY, United States, 10106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1233641 | 888 SEVENTH AVE, NEW YORK, NY, 10106 | 888 SEVENTH AVE, NEW YORK, NY, 10106 | 2122466700 | |||||||||
|
Form type | S-4 |
File number | 333-105881-55 |
Filing date | 2003-06-06 |
File | View File |
Name | Role | Address |
---|---|---|
BOB GIARDINA | Chief Executive Officer | TOWN SPORTS INTERNATIONAL, 888 SEVENTH AVE 25TH FLR, NEW YORK, NY, United States, 10106 |
Name | Role | Address |
---|---|---|
TOWN SPORTS INTERNATIONAL | DOS Process Agent | 888 SEVENTH AVE 25TH FLR, NEW YORK, NY, United States, 10106 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-27 | 2003-04-02 | Address | ATTN: RICHARD N. CHASSIN, ESQ., 299 PARK AVE, NEW YORK, NY, 10171, USA (Type of address: Service of Process) |
2001-05-01 | 2003-04-02 | Address | 888 SEVENTH AVE, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
2001-05-01 | 2003-04-02 | Address | 888 SEVENTH AVE, NEW YORK, NY, 10106, USA (Type of address: Principal Executive Office) |
2001-05-01 | 2001-11-27 | Address | 888 SEVENTH AVE, NEW YORK, NY, 10106, USA (Type of address: Service of Process) |
1999-05-03 | 2001-05-01 | Address | 265 E. PARK AVE., LONG BEACH, NY, 11561, 3511, USA (Type of address: Principal Executive Office) |
1999-05-03 | 2001-05-01 | Address | 265 E. PARK AVE., LONG BEACH, NY, 11561, 3511, USA (Type of address: Service of Process) |
1999-05-03 | 2001-05-01 | Address | 265 EAST PARK AVENUE, LONG BEACH, NY, 11561, 3511, USA (Type of address: Chief Executive Officer) |
1995-08-01 | 1999-05-03 | Address | 265 EAST PARK AVE, LONG BEACH, NY, 11561, 3511, USA (Type of address: Service of Process) |
1995-08-01 | 1999-05-03 | Address | 265 EAST PARK AVE, LONG BEACH, NY, 11561, 3511, USA (Type of address: Chief Executive Officer) |
1995-08-01 | 1999-05-03 | Address | 265 EAST PARK AVE, LONG BEACH, NY, 11561, 3511, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061227000313 | 2006-12-27 | CERTIFICATE OF MERGER | 2006-12-31 |
050516002298 | 2005-05-16 | BIENNIAL STATEMENT | 2005-03-01 |
030402002769 | 2003-04-02 | BIENNIAL STATEMENT | 2003-03-01 |
011127000457 | 2001-11-27 | CERTIFICATE OF AMENDMENT | 2001-11-27 |
010501002384 | 2001-05-01 | BIENNIAL STATEMENT | 2001-03-01 |
990804000261 | 1999-08-04 | CERTIFICATE OF AMENDMENT | 1999-08-04 |
990503002164 | 1999-05-03 | BIENNIAL STATEMENT | 1999-03-01 |
950801002313 | 1995-08-01 | BIENNIAL STATEMENT | 1994-03-01 |
B206378-3 | 1985-03-22 | CERTIFICATE OF INCORPORATION | 1985-03-22 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State