-
Home Page
›
-
Counties
›
-
New York
›
-
10023
›
-
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
|
C252077-2
|
1997-09-25
|
ASSUMED NAME CORP INITIAL FILING
|
1997-09-25
|
970512002393
|
1997-05-12
|
BIENNIAL STATEMENT
|
1997-05-01
|
930907002152
|
1993-09-07
|
BIENNIAL STATEMENT
|
1993-05-01
|
620907-4
|
1967-05-26
|
CERTIFICATE OF INCORPORATION
|
1967-05-26
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
307037515
|
0215000
|
2004-07-02
|
150 WEST 74TH STREET, NEW YORK, NY, 10023
|
|
Inspection Type |
Unprog Rel
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
2004-07-14
|
Case Closed |
2005-03-09
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260020 B02 |
Issuance Date |
2004-08-11 |
Abatement Due Date |
2004-08-16 |
Current Penalty |
1500.0 |
Initial Penalty |
1500.0 |
Contest Date |
2004-08-25 |
Final Order |
2005-02-28 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
10 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260403 I02 I |
Issuance Date |
2004-08-11 |
Abatement Due Date |
2004-08-16 |
Current Penalty |
7000.0 |
Initial Penalty |
7000.0 |
Contest Date |
2004-08-25 |
Final Order |
2005-02-28 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
10 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19260404 F06 |
Issuance Date |
2004-08-11 |
Abatement Due Date |
2004-08-16 |
Current Penalty |
1500.0 |
Initial Penalty |
1500.0 |
Contest Date |
2004-08-25 |
Final Order |
2005-02-28 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
10 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State