Entity Number 2556934
Status Inactive
NameTSI WATER STREET, INC.
CountyNew York
Date of registration 26 Sep 2000 (24 years ago) 26 Sep 2000
Date of dissolution 31 Dec 2006 31 Dec 2006
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address ATTN: RICHARD N CHASSIN ESQ, 299 PARK AVE, 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
1233749
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 | 333-105881-06 |
Filing date | 2003-06-06 |
File | View File |
BECKER GLYNN MELAMED & MUFFLY LLP
DOS Process Agent
ATTN: RICHARD N CHASSIN ESQ, 299 PARK AVE, NEW YORK, NY, United States, 10171
ROBERT GIARDIVA
Chief Executive Officer
888 7TH AVE, 25TH FL, NEW YORK, NY, United States, 10106
2005-04-05
2006-09-27
Address
888 7TH AVE, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2000-09-26
2005-04-05
Address
ATT: RICHARD N. CHASSIN, ESQ, 299 PARK AVE, NEW YORK, NY, 10171, USA (Type of address: Service of Process)
061227000083
2006-12-27
CERTIFICATE OF MERGER
2006-12-31
060927002056
2006-09-27
BIENNIAL STATEMENT
2006-09-01
050405002507
2005-04-05
BIENNIAL STATEMENT
2004-09-01
000926000621
2000-09-26
CERTIFICATE OF INCORPORATION
2000-09-26
Date of last update: 06 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts