Search icon

EQUINOX 196 ORCHARD STREET, INC.

Company Details

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

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
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)

Filings

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

Inspections

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