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

Central Index Key

CIK number Mailing Address Business Address Phone
1233641 888 SEVENTH AVE, NEW YORK, NY, 10106 888 SEVENTH AVE, NEW YORK, NY, 10106 2122466700

Filings since 2003-06-06

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

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

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)
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)

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
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