Search icon

EQUINOX, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EQUINOX, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 03 Aug 1973 (52 years ago)
Date of dissolution: 27 Jun 2012
Entity Number: 267609
ZIP code: 12206
County: Albany
Place of Formation: New York
Address: 95 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Contact Details

Phone +1 518-237-1108

Phone +1 518-463-7866

Phone +1 518-449-0765

Phone +1 518-437-9015

Phone +1 518-482-4079

Phone +1 518-435-9931

Agent

Name Role Address
N/A FEIT SCHLENKER & Agent PATACK, 182 WASHINGTON AVE., ALBANY, NY, 12210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Unique Entity ID

Unique Entity ID:
HPUXZMU7DE54
CAGE Code:
4PAV2
UEI Expiration Date:
2025-02-20

Business Information

Activation Date:
2024-02-26
Initial Registration Date:
2007-03-02

History

Start date End date Type Value
1999-07-21 2006-07-21 Address 306 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
1988-06-24 1999-07-21 Address 214 LARK STREET, ALBANY, NY, 12210, USA (Type of address: Service of Process)
1984-03-06 1988-06-24 Address 216 LARK STREET, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120627000641 2012-06-27 CERTIFICATE OF MERGER 2012-06-27
060721000808 2006-07-21 CERTIFICATE OF AMENDMENT 2006-07-21
990721000379 1999-07-21 CERTIFICATE OF AMENDMENT 1999-07-21
C272130-2 1999-03-31 ASSUMED NAME CORP INITIAL FILING 1999-03-31
920122000326 1992-01-22 CERTIFICATE OF AMENDMENT 1992-01-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State