Search icon

NEW ALLIED EXCHANGE INC.

Company Details

Name: NEW ALLIED EXCHANGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1969 (56 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 278459
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 515 MADISON AVE., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID FUND DOS Process Agent 515 MADISON AVE., NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
C295822-1 2000-11-20 ASSUMED NAME CORP INITIAL FILING 2000-11-20
DP-623626 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
764734-4 1969-06-19 CERTIFICATE OF INCORPORATION 1969-06-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11730389 0215000 1979-09-17 125 CANAL STREET, New York -Richmond, NY, 10013
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-09-17
Case Closed 1984-03-10
11802006 0215000 1979-07-20 125 CANAL STREET, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1979-07-27
Case Closed 1979-08-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1979-08-02
Abatement Due Date 1979-08-05
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State