Search icon

TSI EAST 59, INC.

Print

Details

Entity Number 1785044

Status Inactive

NameTSI EAST 59, INC.

CountyNew York

Date of registration 05 Jan 1994 (31 years ago)

Date of dissolution 31 Dec 2006

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 888 SEVENTH AVENUE, 25TH FL, NEW YORK, NY, United States, 10106

Address ZIP code

Principal Address 888 7TH AVE., 25TH FL., NEW YORK, NY, United States, 10106

Principal Address ZIP code

Shares Details

Shares issued 200000

Share Par Value 0.1

Type PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone

1233592

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 333-105881-96
Filing date 2003-06-06
File View File

Chief Executive Officer

Name Role Address

ROBERT GIARDINA

Chief Executive Officer

TOWN SPORTS INTERNATIONAL INC, 888 7TH AVE 25TH FL, NEW YORK, NY, United States, 10106

DOS Process Agent

Name Role Address

TOWN SPORTS INTERNATIONAL, INC.

DOS Process Agent

888 SEVENTH AVENUE, 25TH FL, NEW YORK, NY, United States, 10106

History

Start date End date Type Value

2000-05-31

2004-01-22

Address

TOWN SPORTS INT'L, INC., 888 7TH AVE. 25TH FL., NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)

1994-01-05

2000-05-31

Address

ATT RICHARD N CHASSIN ESQ, 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

061227000151

2006-12-27

CERTIFICATE OF MERGER

2006-12-31

060718002413

2006-07-18

BIENNIAL STATEMENT

2006-01-01

040122002474

2004-01-22

BIENNIAL STATEMENT

2004-01-01

020128002489

2002-01-28

BIENNIAL STATEMENT

2002-01-01

000531003052

2000-05-31

BIENNIAL STATEMENT

2000-01-01

940105000463

1994-01-05

CERTIFICATE OF INCORPORATION

1994-01-05

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts