Search icon

EQUINOX 44TH STREET INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EQUINOX 44TH STREET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2000 (26 years ago)
Entity Number: 2461922
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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., 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
SCOTT DERUE Chief Executive Officer 31 HUDSON YARDS, NEW YORK, NY, United States, 10001

Central Index Key

CIK number:
0001273257
Phone:
2126770181

Latest Filings

Form type:
424B3
File number:
333-112531-04
Filing date:
2004-08-16
File:
Form type:
S-4/A
File number:
333-112531-04
Filing date:
2004-08-09
File:
Form type:
S-4/A
File number:
333-112531-04
Filing date:
2004-07-15
File:
Form type:
S-4
File number:
333-112531-04
Filing date:
2004-02-05
File:

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 1 PARK AVE, FL 2, NEW YORK, NY, 10016, 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)
2024-05-08 2025-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-24 2024-01-24 Address 1 PARK AVE, FL 2, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-01-24 Address 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240509000544 2024-05-08 CERTIFICATE OF CHANGE BY ENTITY 2024-05-08
240124003938 2024-01-24 BIENNIAL STATEMENT 2024-01-24
220124001018 2022-01-24 BIENNIAL STATEMENT 2022-01-24
200128060337 2020-01-28 BIENNIAL STATEMENT 2020-01-01
180119006114 2018-01-19 BIENNIAL STATEMENT 2018-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State