Name: | EQUINOX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1948 (77 years ago) |
Entity Number: | 71156 |
ZIP code: | 12206 |
County: | Albany |
Place of Formation: | New York |
Address: | 50 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-15 | 2012-06-27 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
1999-09-13 | 2009-12-15 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
1999-09-13 | 2012-06-27 | Name | CLEARVIEW CENTER, INC. |
1998-11-23 | 1999-09-13 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
1986-07-25 | 1998-11-23 | Address | 260 WASHINGTON AVE, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120627000672 | 2012-06-27 | CERTIFICATE OF AMENDMENT | 2012-06-27 |
120627000641 | 2012-06-27 | CERTIFICATE OF MERGER | 2012-06-27 |
091215000321 | 2009-12-15 | CERTIFICATE OF AMENDMENT | 2009-12-15 |
061102000171 | 2006-11-02 | CERTIFICATE OF AMENDMENT | 2006-11-02 |
990913000560 | 1999-09-13 | CERTIFICATE OF AMENDMENT | 1999-09-13 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State