Search icon

EQUINOX 120 WEST 42ND STREET, INC.

Company Details

Name: EQUINOX 120 WEST 42ND STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2013 (12 years ago)
Entity Number: 4386160
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 31 HUDSON YARDS, NEW YORK, NY, United States, 10001

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, 10001

History

Start date End date Type Value
2025-04-22 2025-04-22 Address 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-09 2025-04-22 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 2025-04-22 Address 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-09 2025-04-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250422004282 2025-04-22 BIENNIAL STATEMENT 2025-04-22
240509000424 2024-05-08 CERTIFICATE OF CHANGE BY ENTITY 2024-05-08
230420004024 2023-04-20 BIENNIAL STATEMENT 2023-04-01
210427060335 2021-04-27 BIENNIAL STATEMENT 2021-04-01
190429060155 2019-04-29 BIENNIAL STATEMENT 2019-04-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State