Search icon

EQUINOX GREENWICH AVENUE, INC.

Company Details

Name: EQUINOX GREENWICH AVENUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2000 (25 years ago)
Entity Number: 2488704
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

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
JEFFREY WEINHAUS Chief Executive Officer 31 HUDSON YARDS, NEW YORK, NY, United States, 10001

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001273261
Phone:
2126770181

Latest Filings

Form type:
424B3
File number:
333-112531-28
Filing date:
2004-08-16
File:
Form type:
S-4/A
File number:
333-112531-28
Filing date:
2004-08-09
File:
Form type:
S-4/A
File number:
333-112531-28
Filing date:
2004-07-15
File:
Form type:
S-4
File number:
333-112531-28
Filing date:
2004-02-05
File:

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-05-09 Address 1 PARK AVE., FL 2, ATTN: TAX DEPT, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-03-25 2024-03-25 Address 1 PARK AVE., FL 2, ATTN: TAX DEPT, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-03-25 2024-03-25 Address 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-03-25 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240509000894 2024-05-08 CERTIFICATE OF CHANGE BY ENTITY 2024-05-08
240325000893 2024-03-25 BIENNIAL STATEMENT 2024-03-25
220304000750 2022-03-04 BIENNIAL STATEMENT 2022-03-01
200327060150 2020-03-27 BIENNIAL STATEMENT 2020-03-01
180327006309 2018-03-27 BIENNIAL STATEMENT 2018-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2139374 OL VIO INVOICED 2015-07-28 250 OL - Other Violation
2096392 OL VIO CREDITED 2015-06-04 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-06-01 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Date of last update: 31 Mar 2025

Sources: New York Secretary of State