Search icon

EQX HOTEL MANAGEMENT, LLC

Company Details

Name: EQX HOTEL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Aug 2016 (9 years ago)
Entity Number: 4991667
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EQUINOX HOTELS 401(K) PLAN 2019 384013556 2020-09-01 EQX HOTEL MANAGEMENT, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 721110
Sponsor’s telephone number 6469498254
Plan sponsor’s address 31 HUDSON YARDS, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-09-01
Name of individual signing GUY UNDERKOFFLER

DOS Process Agent

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

History

Start date End date Type Value
2024-05-17 2024-08-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-12-29 2024-05-17 Address 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-08-11 2020-12-29 Address 895 BROADWAY 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240813000990 2024-08-13 BIENNIAL STATEMENT 2024-08-13
240517002874 2024-05-16 CERTIFICATE OF CHANGE BY ENTITY 2024-05-16
220808002466 2022-08-08 BIENNIAL STATEMENT 2022-08-01
201229060109 2020-12-29 BIENNIAL STATEMENT 2020-08-01
171109000791 2017-11-09 CERTIFICATE OF PUBLICATION 2017-11-09
160811000036 2016-08-11 APPLICATION OF AUTHORITY 2016-08-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1904329 Americans with Disabilities Act - Other 2019-05-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-13
Termination Date 2019-12-02
Date Issue Joined 2019-09-11
Section 1331
Status Terminated

Parties

Name LOPEZ
Role Plaintiff
Name EQX HOTEL MANAGEMENT, LLC
Role Defendant
2403135 Americans with Disabilities Act - Other 2024-04-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2024-04-26
Termination Date 2024-10-24
Section 1201
Status Terminated

Parties

Name ANDERSON
Role Plaintiff
Name EQX HOTEL MANAGEMENT, LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State