Search icon

ALEXANDER HIDALGO, INC.

Company Details

Name: ALEXANDER HIDALGO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 1967 (58 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 210610
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 135 WEST 72ND STREET, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER HIDALGO Chief Executive Officer 135 WEST 72ND STREET, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 WEST 72ND STREET, NEW YORK, NY, United States, 10023

Licenses

Number Type End date
31HI0690288 CORPORATE BROKER 2024-12-09
109914128 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
1967-05-26 1993-09-07 Address 155 WEST 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2246799 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
120810000336 2012-08-10 ANNULMENT OF DISSOLUTION 2012-08-10
DP-2105542 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
010509002471 2001-05-09 BIENNIAL STATEMENT 2001-05-01
990608002669 1999-06-08 BIENNIAL STATEMENT 1999-05-01

USAspending Awards / Financial Assistance

Date:
2022-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
12400.00
Total Face Value Of Loan:
12400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-07-02
Type:
Unprog Rel
Address:
150 WEST 74TH STREET, NEW YORK, NY, 10023
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State