Search icon

EQUINOX-50TH STREET, INC.

Company Details

Name: EQUINOX-50TH STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1999 (26 years ago)
Entity Number: 2347104
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

Central Index Key

CIK number Mailing Address Business Address Phone
1273255 No data 895 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10003 2126770181

Filings since 2004-08-16

Form type 424B3
File number 333-112531-06
Filing date 2004-08-16
File View File

Filings since 2004-08-09

Form type S-4/A
File number 333-112531-06
Filing date 2004-08-09
File View File

Filings since 2004-07-15

Form type S-4/A
File number 333-112531-06
Filing date 2004-07-15
File View File

Filings since 2004-02-05

Form type S-4
File number 333-112531-06
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

Agent

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

Chief Executive Officer

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

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)
2024-05-09 2025-02-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-05-09 2025-02-24 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 2025-02-24 Address 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-08 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-02-15 2024-05-09 Address 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
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)

Filings

Filing Number Date Filed Type Effective Date
250224002244 2025-02-24 BIENNIAL STATEMENT 2025-02-24
240509001247 2024-05-08 CERTIFICATE OF CHANGE BY ENTITY 2024-05-08
230215002871 2023-02-15 BIENNIAL STATEMENT 2023-02-01
210224060354 2021-02-24 BIENNIAL STATEMENT 2021-02-01
190225060137 2019-02-25 BIENNIAL STATEMENT 2019-02-01
170207006271 2017-02-07 BIENNIAL STATEMENT 2017-02-01
150625006028 2015-06-25 BIENNIAL STATEMENT 2015-02-01
130318002182 2013-03-18 BIENNIAL STATEMENT 2013-02-01
110218002900 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090219002506 2009-02-19 BIENNIAL STATEMENT 2009-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-10-25 No data 1633 BROADWAY, MA, 10019 No data Pool Inspections: Re-Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2023-10-12 No data 1633 BROADWAY, MA, 10019 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 2
2022-12-05 No data 1633 BROADWAY, MA, 10019 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 1

Date of last update: 31 Mar 2025

Sources: New York Secretary of State