Search icon

TSI WATER STREET, INC.

Print

Details

Entity Number 2556934

Status Inactive

NameTSI WATER STREET, INC.

CountyNew York

Date of registration 26 Sep 2000 (24 years ago)

Date of dissolution 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

Central Index Key

CIK number Mailing Address Business Address Phone

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

DOS Process Agent

Name Role Address

BECKER GLYNN MELAMED & MUFFLY LLP

DOS Process Agent

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

Chief Executive Officer

Name Role Address

ROBERT GIARDIVA

Chief Executive Officer

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

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)

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)

Filings

Filing Number Date Filed Type Effective Date

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