Search icon

EQUINOX DARIEN, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: EQUINOX DARIEN, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Mar 2002
Business ALEI: 0709567
Annual report due: 22 Mar 2026
Business address: 1 Park Ave, New York, NY, 10016-5802, United States
Mailing address: 1 Park Ave, FL 2, New York, NY, United States, 10016-5802
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: tax@equinox.com

Industry & Business Activity

NAICS

713940 Fitness and Recreational Sports Centers

This industry comprises establishments primarily engaged in operating fitness and recreational sports facilities featuring exercise and other active physical fitness conditioning or recreational sports activities, such as swimming, skating, or racquet sports. Learn more at the U.S. Census Bureau

Central Index Key

CIK number Mailing Address Business Address Phone
0001273265 - 895 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10003 2126770181

Filings since 2004-08-16

Form type 424B3
File number 333-112531-24
Filing date 2004-08-16
File View File

Filings since 2004-08-09

Form type S-4/A
File number 333-112531-24
Filing date 2004-08-09
File View File

Filings since 2004-07-15

Form type S-4/A
File number 333-112531-24
Filing date 2004-07-15
File View File

Filings since 2004-02-05

Form type S-4
File number 333-112531-24
Filing date 2004-02-05
File View File

Officer

Name Role Business address Residence address
Marc Mastronardi Officer 31 Hudson Yards, New York, NY, 10001-2170, United States 31 Hudson Yards, New York, NY, 10001-2170, United States
JEFFREY WEINHAUS Officer 31 HUDSON YARDS, NEW YORK, NY, 10001, United States 31 HUDSON YARDS, NEW YORK, NY, 10001, United States
HARVEY SPEVAK Officer 31 HUDSON YARDS, NEW YORK, NY, 10001, United States 31 HUDSON YARDS, NEW YORK, NY, 10001, United States
Emily Childs Officer 1 Park Ave, FL 2, New York, NY, 10016, United States 1 Park Avenue, New York, NY, 10016, United States
Scott Rosen Officer 31 Hudson Yards, New York, NY, 10001-2170, United States 31 Hudson Yards, New York, NY, 10001-2170, United States
Lawrence Rosen Officer 31 Hudson Yards, New York, NY, 10001-2170, United States 31 Hudson Yards, New York, NY, 10001-2170, United States

Director

Name Role Business address Residence address
HARVEY SPEVAK Director 31 HUDSON YARDS, NEW YORK, NY, 10001, United States 31 HUDSON YARDS, NEW YORK, NY, 10001, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCL.0000593 HEALTH CLUB ACTIVE CURRENT - 2024-10-01 2025-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012950811 2025-03-19 - Annual Report Annual Report -
BF-0012631660 2024-05-07 2024-05-07 Change of Agent Agent Change -
BF-0012087352 2024-03-22 - Annual Report Annual Report -
BF-0011407005 2023-03-16 - Annual Report Annual Report -
BF-0010239605 2022-03-02 - Annual Report Annual Report 2022
0007187994 2021-02-24 - Annual Report Annual Report 2021
0006775521 2020-02-24 - Annual Report Annual Report 2020
0006405547 2019-02-25 - Annual Report Annual Report 2019
0006095132 2018-02-26 - Annual Report Annual Report 2018
0005866739 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005200290 Active OFS 2024-03-14 2029-02-15 AMENDMENT

Parties

Name EQUINOX DARIEN, INC.
Role Debtor
Name SLA EQUATOR AGGREGATOR, L.P., AS COLLATERAL AGENT
Role Secured Party
0005197890 Active OFS 2024-03-11 2027-03-10 AMENDMENT

Parties

Name EQUINOX DARIEN, INC.
Role Debtor
Name MORGAN STANLEY SENIOR FUNDING, INC., IN ITS CAPACITY AS COLLATERAL AGENT
Role Secured Party
0005197881 Active OFS 2024-03-11 2027-03-09 AMENDMENT

Parties

Name EQUINOX DARIEN, INC.
Role Debtor
Name BANK OF AMERICA, N.A., AS ADMINISTRATIVE AGENT
Role Secured Party
0005197831 Active OFS 2024-03-11 2029-03-11 ORIG FIN STMT

Parties

Name EQUINOX DARIEN, INC.
Role Debtor
Name HPS INVESTMENT PARTNERS, LLC, AS COLLATERAL AGENT
Role Secured Party
0005197856 Active OFS 2024-03-11 2029-02-14 AMENDMENT

Parties

Name EQUINOX DARIEN, INC.
Role Debtor
Name HPS INVESTMENT PARTNERS, LLC, AS COLLATERAL AGENT
Role Secured Party
0005197866 Active OFS 2024-03-11 2029-03-11 ORIG FIN STMT

Parties

Name EQUINOX DARIEN, INC.
Role Debtor
Name EQUINOX GROUP LLC
Role Secured Party
0005197352 Active OFS 2024-03-08 2029-03-08 ORIG FIN STMT

Parties

Name EQUINOX DARIEN, INC.
Role Debtor
Name WILMINGTON TRUST, NATIONAL ASSOCIATION, AS ADMINISTRATIVE AGENT
Role Secured Party
0005195912 Active OFS 2024-03-08 2029-03-08 ORIG FIN STMT

Parties

Name EQUINOX DARIEN, INC.
Role Debtor
Name Alter Domus (US) LLC, as Administrative Agent
Role Secured Party
0005195750 Active OFS 2024-03-08 2029-03-08 ORIG FIN STMT

Parties

Name EQUINOX DARIEN, INC.
Role Debtor
Name Sixth Street Lending Partners, as Administrative Agent
Role Secured Party
0005192876 Active OFS 2024-02-15 2029-02-15 ORIG FIN STMT

Parties

Name EQUINOX DARIEN, INC.
Role Debtor
Name SLA EQUATOR AGGREGATOR, L.P., AS COLLATERAL AGENT
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information