Search icon

TSI WOODMERE, INC.

Print

Details

Entity Number 2554907

Status Inactive

NameTSI WOODMERE, INC.

CountyNew York

Date of registration 20 Sep 2000 (24 years ago)

Date of dissolution 31 Dec 2006

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 299 PARK AVENUE, ATTN: RICHARD N. CHASSIN, ESQ., NEW YORK, NY, United States, 10171

Address ZIP code

Principal Address 888 7TH AVE, 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

1233792

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 333-105881-138
Filing date 2003-06-06
File View File

Chief Executive Officer

Name Role Address

ROBERT GIARDINA

Chief Executive Officer

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

DOS Process Agent

Name Role Address

TSI WOODMERE, INC. C/O BECKER, GLYNN, MELAMED & MUFFLY LLP

DOS Process Agent

299 PARK AVENUE, ATTN: RICHARD N. CHASSIN, ESQ., NEW YORK, NY, United States, 10171

History

Start date End date Type Value

2005-04-05

2006-09-27

Address

888 7TH AVE, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

061227000228

2006-12-27

CERTIFICATE OF MERGER

2006-12-31

060927002063

2006-09-27

BIENNIAL STATEMENT

2006-09-01

050405002821

2005-04-05

BIENNIAL STATEMENT

2004-09-01

000920000546

2000-09-20

CERTIFICATE OF INCORPORATION

2000-09-20

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts