Search icon

EQUINOX 63RD STREET INC.

Company Details

Name: EQUINOX 63RD STREET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1996 (29 years ago)
Entity Number: 2002179
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

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JEFFREY WEINHAUS Chief Executive Officer 1 PARK AVE FL 2, ATTN: TAX DEPT, NEW YORK, NY, United States, 10016

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:
0001273253
Phone:
2126770181

Latest Filings

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

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 1 PARK AVE FL 2, ATTN: TAX DEPT, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-05-09 Address 30 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-05-09 Address 1 PARK AVE FL 2, ATTN: TAX DEPT, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-02-20 Address 1 PARK AVE FL 2, ATTN: TAX DEPT, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240509000566 2024-05-08 CERTIFICATE OF CHANGE BY ENTITY 2024-05-08
240220000382 2024-02-20 BIENNIAL STATEMENT 2024-02-20
220201000889 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200224060193 2020-02-24 BIENNIAL STATEMENT 2020-02-01
180222006056 2018-02-22 BIENNIAL STATEMENT 2018-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State