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

Central Index Key

CIK number Mailing Address Business Address Phone
1273264 No data 895 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10003 2126770181

Filings since 2004-08-16

Form type 424B3
File number 333-112531-25
Filing date 2004-08-16
File View File

Filings since 2004-08-09

Form type S-4/A
File number 333-112531-25
Filing date 2004-08-09
File View File

Filings since 2004-07-15

Form type S-4/A
File number 333-112531-25
Filing date 2004-07-15
File View File

Filings since 2004-02-05

Form type S-4
File number 333-112531-25
Filing date 2004-02-05
File View File

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

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 2024-05-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
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 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)
2024-05-08 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-22 2024-05-09 Address 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-05-25 2020-05-22 Address 895 BROADWAY, FL 3, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2009-10-09 2024-05-09 Address 40 WALL STREET, 32ND FL., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-10-09 2020-05-22 Address 895 BROADWAY, 3RD FLOOR, ATTN: ACCOUNTING, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

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
160516007077 2016-05-16 BIENNIAL STATEMENT 2016-05-01
140728002045 2014-07-28 BIENNIAL STATEMENT 2014-05-01
120709002399 2012-07-09 BIENNIAL STATEMENT 2012-05-01
100526002983 2010-05-26 BIENNIAL STATEMENT 2010-05-01
091009002758 2009-10-09 BIENNIAL STATEMENT 2008-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State