Entity Number 983325
Status Inactive
NameTSI LONG BEACH, INC.
CountyNassau
Date of registration 22 Mar 1985 (39 years ago) 22 Mar 1985
Date of dissolution 31 Dec 2006 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
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 |
TOWN SPORTS INTERNATIONAL
DOS Process Agent
888 SEVENTH AVE 25TH FLR, NEW YORK, NY, United States, 10106
BOB GIARDINA
Chief Executive Officer
TOWN SPORTS INTERNATIONAL, 888 SEVENTH AVE 25TH FLR, NEW YORK, NY, United States, 10106
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)
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