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: Service of Process)
|
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)
|
2024-05-08
|
2025-02-20
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-02-15
|
2024-05-09
|
Address
|
1 PARK AVE, FL 2, ATTN: EQUINOX TAX DEPT, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2023-02-15
|
2024-05-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-02-15
|
2023-02-15
|
Address
|
31 HUDSON YARDS, FL 2, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2023-02-15
|
2024-05-09
|
Address
|
31 HUDSON YARDS, FL 2, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2021-02-24
|
2023-02-15
|
Address
|
31 HUDSON YARDS, FL 2, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2019-02-25
|
2021-02-24
|
Address
|
1 PARK AVE, FL 2, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2019-02-25
|
2023-02-15
|
Address
|
1 PARK AVE, FL 2 ATTN: TAX, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2015-06-25
|
2019-02-25
|
Address
|
895 BROADWAY, FL 3, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
|
2015-06-25
|
2019-02-25
|
Address
|
895 BROADWAY, FL 3, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2015-06-25
|
2019-02-25
|
Address
|
1 PARK AVE, FL 2, ATTN: TAX, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2007-03-06
|
2015-06-25
|
Address
|
ROSEN WEINHAUS GREENBERG LLP, 40 WALL ST, 32ND FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2003-09-11
|
2015-06-25
|
Address
|
895 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
|
2003-09-11
|
2007-03-06
|
Address
|
40 WALL STREET, 32ND FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2001-03-16
|
2003-09-11
|
Address
|
800 WHITE PLAINS RD, SCARSDALE, NY, 10709, USA (Type of address: Principal Executive Office)
|
2001-03-16
|
2003-09-11
|
Address
|
895 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
2001-03-16
|
2015-06-25
|
Address
|
895 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
1997-05-20
|
2001-03-16
|
Address
|
895 BROADWAY, 2ND FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
1997-05-20
|
2001-03-16
|
Address
|
2465 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
1997-05-20
|
2001-03-16
|
Address
|
2465 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
|
1995-02-14
|
2023-02-15
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1995-02-14
|
1997-05-20
|
Address
|
207 WEST 76TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
|