Name: | EQUINOX MADISON AVENUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 2017 (8 years ago) |
Entity Number: | 5146595 |
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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SCOTT DERUE | Chief Executive Officer | 31 HUDSON YARDS, NEW YORK, NY, United States, 10001 |
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) |
2023-06-20 | 2024-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-20 | 2024-05-09 | Address | 40 WALL STREET, 32ND FL., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-06-20 | 2023-06-20 | Address | 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-06-20 | 2024-05-09 | Address | 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2021-06-10 | 2023-06-20 | Address | 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2019-06-28 | 2021-06-10 | Address | 1 PARK AVENUE, FL 2, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2017-06-01 | 2023-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-06-01 | 2023-06-20 | Address | 40 WALL STREET, 32ND FL., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240509001091 | 2024-05-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-08 |
230620001645 | 2023-06-20 | BIENNIAL STATEMENT | 2023-06-01 |
210610060640 | 2021-06-10 | BIENNIAL STATEMENT | 2021-06-01 |
190628060065 | 2019-06-28 | BIENNIAL STATEMENT | 2019-06-01 |
170601010074 | 2017-06-01 | CERTIFICATE OF INCORPORATION | 2017-06-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-04-10 | No data | 30 E 85TH ST, MA, 10028 | No data | Pool Inspections: Routine Inspection | Department of Health and Mental Hygiene | Total number of violations during this inspection: 0 |
2022-01-27 | No data | 30 E 85TH ST, MA, 10028 | No data | Pool Inspections: Routine Inspection | Department of Health and Mental Hygiene | Total number of violations during this inspection: 1 |
2019-10-31 | No data | 30 EAST 85 STREET, MA, 10028 | No data | Pool Inspections: Routine Inspection | Department of Health and Mental Hygiene | Total number of violations during this inspection: 0 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State