Search icon

TSI LONG BEACH, INC.

Company Details

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

Chief Executive Officer

Name Role Address
BOB GIARDINA Chief Executive Officer TOWN SPORTS INTERNATIONAL, 888 SEVENTH AVE 25TH FLR, NEW YORK, NY, United States, 10106

DOS Process Agent

Name Role Address
TOWN SPORTS INTERNATIONAL DOS Process Agent 888 SEVENTH AVE 25TH FLR, 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:
0001233641
Phone:
2122466700

Latest Filings

Form type:
S-4
File number:
333-105881-55
Filing date:
2003-06-06
File:

History

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)

Filings

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State