Search icon

EQUINOX MADISON AVENUE, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Filings

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

Inspections

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