Search icon

EQUINOX-92ND STREET INC.

Company Details

Name: EQUINOX-92ND STREET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1995 (30 years ago)
Entity Number: 1894441
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 1 PARK AVE, FL 2, NEW YORK, NY, United States, 10016
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
HARVEY SPEVAK Chief Executive Officer 31 HUDSON YARDS, FL 2, NEW YORK, NY, United States, 10001

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001273251
Phone:
2126770181

Latest Filings

Form type:
424B3
File number:
333-112531-10
Filing date:
2004-08-16
File:
Form type:
S-4/A
File number:
333-112531-10
Filing date:
2004-08-09
File:
Form type:
S-4/A
File number:
333-112531-10
Filing date:
2004-07-15
File:
Form type:
S-4
File number:
333-112531-10
Filing date:
2004-02-05
File:

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 31 HUDSON YARDS, FL 2, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-09 2025-02-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-05-09 2024-05-09 Address 31 HUDSON YARDS, FL 2, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-09 2025-02-20 Address 31 HUDSON YARDS, FL 2, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-09 2025-02-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220003457 2025-02-20 BIENNIAL STATEMENT 2025-02-20
240509001258 2024-05-08 CERTIFICATE OF CHANGE BY ENTITY 2024-05-08
230215002855 2023-02-15 BIENNIAL STATEMENT 2023-02-01
210224060350 2021-02-24 BIENNIAL STATEMENT 2021-02-01
190225060132 2019-02-25 BIENNIAL STATEMENT 2019-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3060201 CL VIO INVOICED 2019-07-11 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-03 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Date of last update: 14 Mar 2025

Sources: New York Secretary of State