Name: | EQUINOX COURT STREET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 2005 (20 years ago) |
Entity Number: | 3249845 |
ZIP code: | 12207 |
County: | Kings |
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 |
---|---|---|
SCOTT DERUE | Chief Executive Officer | 31 HUDSON YARDS, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 | 895 BROADWAY, FL 3, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-05-09 | 2024-05-09 | Address | 1 PARK AVE., FL 2, TAX DEPARTMENT, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-08-21 | 2023-08-21 | Address | 1 PARK AVE., FL 2, TAX DEPARTMENT, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-08-21 | 2023-08-21 | Address | 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240509000850 | 2024-05-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-08 |
230821002584 | 2023-08-21 | BIENNIAL STATEMENT | 2023-08-01 |
210803003520 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
190828060101 | 2019-08-28 | BIENNIAL STATEMENT | 2019-08-01 |
171130006035 | 2017-11-30 | BIENNIAL STATEMENT | 2017-08-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State