Search icon

EQUINOX WHITE PLAINS ROAD, INC.

Company Details

Name: EQUINOX WHITE PLAINS ROAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1998 (27 years ago)
Entity Number: 2263722
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 31 HUDSON YARDS, NEW YORK, NY, United States, 10001

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

Chief Executive Officer

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

Agent

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

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:
0001273264
Phone:
2126770181

Latest Filings

Form type:
424B3
File number:
333-112531-25
Filing date:
2004-08-16
File:
Form type:
S-4/A
File number:
333-112531-25
Filing date:
2004-08-09
File:
Form type:
S-4/A
File number:
333-112531-25
Filing date:
2004-07-15
File:
Form type:
S-4
File number:
333-112531-25
Filing date:
2004-02-05
File:

History

Start date End date Type Value
2024-05-28 2024-05-28 Address 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-05-09 Address 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-05-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-05-09 2024-05-28 Address 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-05-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240528003769 2024-05-28 BIENNIAL STATEMENT 2024-05-28
240509001226 2024-05-08 CERTIFICATE OF CHANGE BY ENTITY 2024-05-08
220510001694 2022-05-10 BIENNIAL STATEMENT 2022-05-01
200522060098 2020-05-22 BIENNIAL STATEMENT 2020-05-01
180525006059 2018-05-25 BIENNIAL STATEMENT 2018-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State