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
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