Name: | EQUINOX 568 BROADWAY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 2005 (20 years ago) |
Entity Number: | 3228845 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1 PARK AVE, FL2, 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 |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SCOTT DERUE | Chief Executive Officer | 31 HUDSON YARDS, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-09 | 2024-05-09 | Address | 895 BROADWAY 3RD FLR, NEW YORK, NY, 10003, 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) |
2023-07-25 | 2024-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-25 | 2023-07-25 | Address | 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-07-25 | 2023-07-25 | Address | 895 BROADWAY 3RD FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240509000546 | 2024-05-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-08 |
230725001401 | 2023-07-25 | BIENNIAL STATEMENT | 2023-07-01 |
210726002587 | 2021-07-26 | BIENNIAL STATEMENT | 2021-07-26 |
190731060065 | 2019-07-31 | BIENNIAL STATEMENT | 2019-07-01 |
170728006113 | 2017-07-28 | BIENNIAL STATEMENT | 2017-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State