Financial reports
10-Q
2020 Q1
Quarterly report
4 Sep 20
NT 10-Q
Notice of late quarterly filing
26 Jun 20
10-K/A
2019 FY
Annual report (amended)
12 Jun 20
10-K
2019 FY
Annual report
20 Mar 20
10-Q
2019 Q3
Quarterly report
5 Nov 19
10-Q
2019 Q2
Quarterly report
25 Jul 19
10-Q
2019 Q1
Quarterly report
25 Apr 19
10-K
2018 FY
Annual report
28 Feb 19
10-Q
2018 Q3
Quarterly report
25 Oct 18
10-Q
2018 Q2
Quarterly report
27 Jul 18
Current reports
8-K
Entry into a Material Definitive Agreement
29 Dec 20
8-K
Notice of Delisting or Failure to Satisfy a Continued Listing Rule or Standard
21 Sep 20
8-K
Departure of Directors or Certain Officers
16 Sep 20
8-K
Bankruptcy or Receivership
14 Sep 20
8-K
Reports First Quarter 2020 Results
4 Sep 20
8-K
Regulation FD Disclosure
1 Sep 20
8-K
Receives Nasdaq Notice Regarding Non-compliance with Continued Listing Standards
20 Aug 20
8-K
Departure of Directors or Certain Officers
21 Jul 20
8-K
Departure of Directors or Certain Officers
16 Jul 20
8-K
Town Sports International Holdings, Inc. Receives Nasdaq Notice Regarding Non-compliance with Continued Listing Standards
13 Jul 20
Registration and prospectus
15-12B
Securities registration termination
31 Jan 22
S-8 POS
Registration of securities for employees (post-effective amendment)
31 Jan 22
S-8 POS
Registration of securities for employees (post-effective amendment)
31 Jan 22
S-8 POS
Registration of securities for employees (post-effective amendment)
31 Jan 22
S-8 POS
Registration of securities for employees (post-effective amendment)
31 Jan 22
S-8 POS
Registration of securities for employees (post-effective amendment)
31 Jan 22
S-8 POS
Registration of securities for employees (post-effective amendment)
31 Jan 22
S-8 POS
Registration of securities for employees (post-effective amendment)
31 Jan 22
S-8 POS
Registration of securities for employees (post-effective amendment)
31 Jan 22
S-8 POS
Registration of securities for employees (post-effective amendment)
31 Jan 22
Proxies
SC 14F1
Statement regarding change in majority of directors
29 Dec 20
DEF 14A
Definitive proxy
6 Aug 20
DEFA14A
Additional proxy soliciting materials
6 Aug 20
DEFA14A
Additional proxy soliciting materials
30 Apr 19
DEFA14A
Additional proxy soliciting materials
2 Apr 19
DEF 14A
Definitive proxy
2 Apr 19
DEFA14A
Additional proxy soliciting materials
27 Mar 18
DEF 14A
Definitive proxy
27 Mar 18
DEFA14A
Additional proxy soliciting materials
28 Mar 17
DEF 14A
Definitive proxy
28 Mar 17
Other
UPLOAD
Letter from SEC
7 Nov 14
CORRESP
Correspondence with SEC
10 Oct 14
UPLOAD
Letter from SEC
25 Sep 14
EFFECT
Notice of effectiveness
3 Dec 10
UPLOAD
Letter from SEC
18 Feb 09
CORRESP
Correspondence with SEC
6 Feb 09
UPLOAD
Letter from SEC
17 Dec 08
CORRESP
Correspondence with SEC
19 Nov 08
UPLOAD
Letter from SEC
12 Nov 08
CORRESP
Correspondence with SEC
23 Oct 08
Ownership
4
Darren Richman
21 Sep 21
SC 13D/A
KENNEDY LEWIS MANAGEMENT LP
21 Sep 21
SC 13G/A
RENAISSANCE TECHNOLOGIES LLC
10 Feb 21
3
Doug Logigian
13 Jan 21
3
BRIAN DUBIN
5 Jan 21
3
Initial statement of insider ownership
5 Jan 21
3
Initial statement of insider ownership
5 Jan 21
SC 13D/A
PW Partners Atlas Fund III, LP
31 Dec 20
4
Phillip Juhan
30 Dec 20
4
Patrick Walsh
30 Dec 20