Search icon

EQUINOX HUDSON YARDS, INC.

Company Details

Name: EQUINOX HUDSON YARDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2016 (9 years ago)
Entity Number: 4964003
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 state street, ALBANY, NY, United States, 12207
Principal Address: 1 PARK AVENUE, FL 2 Attn Tax, 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
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
HARVEY SPEVAK Chief Executive Officer 31 HUDSON YARDS, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-06-27 2024-06-27 Address 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-06-27 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-05-09 2024-05-09 Address 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-06-27 Address 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-06-27 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-05-08 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-12 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-06-30 2024-05-09 Address 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-06-28 2020-06-30 Address 895 BROADWAY, FL 3, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240627002659 2024-06-27 BIENNIAL STATEMENT 2024-06-27
240509001096 2024-05-08 CERTIFICATE OF CHANGE BY ENTITY 2024-05-08
220616001356 2022-06-16 BIENNIAL STATEMENT 2022-06-01
200630060027 2020-06-30 BIENNIAL STATEMENT 2020-06-01
180628006076 2018-06-28 BIENNIAL STATEMENT 2018-06-01
160616010079 2016-06-16 CERTIFICATE OF INCORPORATION 2016-06-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-10-11 No data 560 W 33RD ST, MA, 10001 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 1
2023-07-24 No data 560 W 33RD ST, MA, 10001 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 3
2022-12-27 No data 560 W 33RD ST, MA, 10001 No data Pool Inspections: Re-Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2022-12-14 No data 560 W 33RD ST, MA, 10001 No data Pool Inspections: Re-Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 1
2022-12-01 No data 560 W 33RD ST, MA, 10001 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 3
2022-08-26 No data 560 W 33RD ST, MA, 10001 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0

Date of last update: 07 Mar 2025

Sources: New York Secretary of State