Name: | EQUINOX 196 ORCHARD STREET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 2015 (10 years ago) |
Entity Number: | 4708640 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1 PARK AVE, 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 |
---|---|---|
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 | 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2024-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-15 | 2024-05-09 | Address | 1 PARK AVE, FL 2, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2023-02-15 | 2023-02-15 | Address | 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2024-05-09 | Address | 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2021-02-24 | 2023-02-15 | Address | 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2019-02-25 | 2023-02-15 | Address | 1 PARK AVE, FL 2, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2019-02-25 | 2021-02-24 | Address | 1 PARK AVE, FL 2, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2017-02-07 | 2019-02-25 | Address | 895 BROADWAY FL 3, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2017-02-07 | 2019-02-25 | Address | 895 BROADWAY FL 3, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240509000475 | 2024-05-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-08 |
230215002902 | 2023-02-15 | BIENNIAL STATEMENT | 2023-02-01 |
210224060357 | 2021-02-24 | BIENNIAL STATEMENT | 2021-02-01 |
190225060142 | 2019-02-25 | BIENNIAL STATEMENT | 2019-02-01 |
170207006281 | 2017-02-07 | BIENNIAL STATEMENT | 2017-02-01 |
150211000385 | 2015-02-11 | CERTIFICATE OF INCORPORATION | 2015-02-11 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-01-03 | No data | 200 ORCHARD ST, MA, 10002 | No data | Pool Inspections: Routine Inspection | Department of Health and Mental Hygiene | Total number of violations during this inspection: 0 |
2022-01-03 | No data | 200 ORCHARD ST, MA, 10002 | No data | Pool Inspections: Routine Inspection | Department of Health and Mental Hygiene | Total number of violations during this inspection: 0 |
2019-09-05 | No data | 200 ORCHARD STREET, MA, 10002 | No data | Pool Inspections: Routine Inspection | Department of Health and Mental Hygiene | Total number of violations during this inspection: 0 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State