Search icon

EQUINOX PACIFIC PARK, INC.

Company Details

Name: EQUINOX PACIFIC PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2019 (6 years ago)
Entity Number: 5476935
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, 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
HARVEY SPEVAK Chief Executive Officer 31 HUDSON YARDS, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-09 2025-01-22 Address 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-09 2025-01-22 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 2025-01-22 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-05-08 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-29 2024-05-09 Address 1 PARK AVE, FL 2, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2021-01-29 2024-05-09 Address 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-01-16 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-16 2021-01-29 Address 895 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250122003248 2025-01-22 BIENNIAL STATEMENT 2025-01-22
240509000948 2024-05-08 CERTIFICATE OF CHANGE BY ENTITY 2024-05-08
230125001299 2023-01-25 BIENNIAL STATEMENT 2023-01-01
210129060203 2021-01-29 BIENNIAL STATEMENT 2021-01-01
190116000855 2019-01-16 CERTIFICATE OF INCORPORATION 2019-01-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State