Name: | EQUINOX SC UPPER EAST SIDE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 2014 (11 years ago) |
Entity Number: | 4603801 |
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
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 |
---|---|---|---|
2024-07-28 | 2024-07-28 | Address | 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-05-09 | 2024-07-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-05-09 | 2024-07-28 | 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, 10001, USA (Type of address: Chief Executive Officer) |
2024-05-09 | 2024-07-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240728000054 | 2024-07-28 | BIENNIAL STATEMENT | 2024-07-28 |
240509001158 | 2024-05-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-08 |
220713001600 | 2022-07-13 | BIENNIAL STATEMENT | 2022-07-01 |
200728060139 | 2020-07-28 | BIENNIAL STATEMENT | 2020-07-01 |
180731006099 | 2018-07-31 | BIENNIAL STATEMENT | 2018-07-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State