Search icon

TSI LONG BEACH, INC.

Print

Details

Entity Number 983325

Status Inactive

NameTSI LONG BEACH, INC.

CountyNassau

Date of registration 22 Mar 1985 (39 years ago)

Date of dissolution 31 Dec 2006

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 888 SEVENTH AVE 25TH FLR, NEW YORK, NY, United States, 10106

Address ZIP code

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

DOS Process Agent

Name Role Address

TOWN SPORTS INTERNATIONAL

DOS Process Agent

888 SEVENTH AVE 25TH FLR, NEW YORK, NY, United States, 10106

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

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: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts