Search icon

EQUINOX 670 BROADWAY, INC.

Company Details

Name: EQUINOX 670 BROADWAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2015 (9 years ago)
Entity Number: 4836472
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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 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 1 PARK AVE, FL 2, NEW YORK, NY, 10016, 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)
2023-10-24 2024-05-09 Address 1 PARK AVE, FL 2, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-24 2023-10-24 Address 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-10-24 2023-10-24 Address 1 PARK AVE, FL 2, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-05-09 Address 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-05-09 Address 40 WALL STREET, 32ND FLOOR, ATTN: LAWRENCE S. ROSEN, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-08-26 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-30 2023-10-24 Address 1 PARK AVE, FL 2, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240509000713 2024-05-08 CERTIFICATE OF CHANGE BY ENTITY 2024-05-08
231024002949 2023-10-24 BIENNIAL STATEMENT 2023-10-01
211026001324 2021-10-26 BIENNIAL STATEMENT 2021-10-26
191030060044 2019-10-30 BIENNIAL STATEMENT 2019-10-01
171031006063 2017-10-31 BIENNIAL STATEMENT 2017-10-01
151019010428 2015-10-19 CERTIFICATE OF INCORPORATION 2015-10-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-20 No data 670 BROADWAY, MA, 10012 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2022-03-28 No data 670 BROADWAY, MA, 10012 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