Name: | EQUINOX WEST 27TH STREET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 2019 (6 years ago) |
Entity Number: | 5565399 |
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 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 | 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 | 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) |
2023-06-20 | 2024-05-09 | Address | 1 PARK AVE., FL 2, TAX DEPARTMENT, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2021-06-10 | 2023-06-20 | Address | 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2021-06-10 | 2023-06-20 | Address | 1 PARK AVE., FL 2, TAX DEPARTMENT, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2019-06-05 | 2021-06-10 | Address | 895 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2019-06-05 | 2023-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240509001195 | 2024-05-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-08 |
230620001694 | 2023-06-20 | BIENNIAL STATEMENT | 2023-06-01 |
210610060646 | 2021-06-10 | BIENNIAL STATEMENT | 2021-06-01 |
190605000693 | 2019-06-05 | CERTIFICATE OF INCORPORATION | 2019-06-05 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State