Name: | EQUINOX HUDSON STREET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 2010 (15 years ago) |
Entity Number: | 4015922 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1 Park Avenue, FL 2, NEW YORK, NY, United States, 10016 |
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 |
---|---|---|
HARVEY SPEVAK | Chief Executive Officer | 31 HUDSON YARDS, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-26 | 2024-11-26 | Address | 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-05-09 | 2024-11-26 | Address | 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-05-09 | 2024-11-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-05-09 | 2024-05-09 | Address | 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-05-09 | 2024-11-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241126002868 | 2024-11-26 | BIENNIAL STATEMENT | 2024-11-26 |
240509000958 | 2024-05-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-08 |
221128000938 | 2022-11-28 | BIENNIAL STATEMENT | 2022-11-01 |
201124060205 | 2020-11-24 | BIENNIAL STATEMENT | 2020-11-01 |
181130006090 | 2018-11-30 | BIENNIAL STATEMENT | 2018-11-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State