Search icon

EQUINOX FITNESS CLUB

Company claim

Is this your business?

Get access!

Company Details

Name: EQUINOX FITNESS CLUB
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1999 (26 years ago)
Entity Number: 2342018
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Foreign Legal Name: EQUINOX HOLDINGS, INC.
Fictitious Name: EQUINOX FITNESS CLUB
Principal Address: 1 PARK AVE, FL 2, NEW YORK, NY, United States, 10016
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

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

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
577V3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29

Contact Information

POC:
LARRY SEGAL
Corporate URL:
http://www.equinox.com/

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-08 2025-02-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-05-08 2025-02-24 Address 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-05-08 Address 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-08 2025-02-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224004284 2025-02-24 BIENNIAL STATEMENT 2025-02-24
240508003388 2024-05-08 CERTIFICATE OF CHANGE BY ENTITY 2024-05-08
230215002931 2023-02-15 BIENNIAL STATEMENT 2023-02-01
210224060360 2021-02-24 BIENNIAL STATEMENT 2021-02-01
190225060148 2019-02-25 BIENNIAL STATEMENT 2019-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJM13A340018
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
8280.00
Base And Exercised Options Value:
8280.00
Base And All Options Value:
8280.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2012-09-27
Description:
`IGF::CL::IGF FOR CLOSELY ASSOCIATED GYM MEMBERSHIP FOR IOD PERSONNEL TO MEET FIT REQUIREMENTS GYM MEMBERSHIP FOR NYC DIVISION IOD PERSONNEL
Naics Code:
713940: FITNESS AND RECREATIONAL SPORTS CENTERS
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER

Court Cases

Court Case Summary

Filing Date:
2011-05-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HIRSCH
Party Role:
Plaintiff
Party Name:
EQUINOX FITNESS CLUB
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-07-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
PALOMPELLI
Party Role:
Plaintiff
Party Name:
EQUINOX FITNESS CLUB
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-03-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BETHEA
Party Role:
Plaintiff
Party Name:
EQUINOX FITNESS CLUB
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State