Search icon

EQUINOX MAMARONECK, INC.

Company Details

Name: EQUINOX MAMARONECK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2003 (21 years ago)
Entity Number: 2988778
ZIP code: 12207
County: Westchester
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 STREET, 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, 10016

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:
0001273851

Latest Filings

Form type:
424B3
File number:
333-112531-29
Filing date:
2004-08-16
File:
Form type:
S-4/A
File number:
333-112531-29
Filing date:
2004-08-09
File:
Form type:
S-4/A
File number:
333-112531-29
Filing date:
2004-07-15
File:
Form type:
S-4
File number:
333-112531-29
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 31 HUDSON YARDS, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-05-09 Address 1 PARK AVE, FL 2, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-12-27 2024-05-09 Address 31 HUDSON YARDS, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-12-27 2023-12-27 Address 1 PARK AVE, FL 2, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240509000944 2024-05-08 CERTIFICATE OF CHANGE BY ENTITY 2024-05-08
231227002571 2023-12-27 BIENNIAL STATEMENT 2023-12-27
211227001634 2021-12-27 BIENNIAL STATEMENT 2021-12-27
191223060130 2019-12-23 BIENNIAL STATEMENT 2019-12-01
171220006152 2017-12-20 BIENNIAL STATEMENT 2017-12-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State