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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
corporation service company | Agent | 80 state street, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
HARVEY SPEVAK | Chief Executive Officer | 31 HUDSON YARDS, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-27 | 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) |
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 |
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