EQUINOX-50TH STREET, INC.

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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
HARVEY SPEVAK | Chief Executive Officer | 31 HUDSON YARDS, NEW YORK, NY, United States, 10001 |
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 | 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 | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-05-09 | 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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State