Search icon

ALEXANDER'S ANTIQUES INC.

Company Details

Name: ALEXANDER'S ANTIQUES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2007 (17 years ago)
Entity Number: 3607862
ZIP code: 10022
County: New York
Place of Formation: Massachusetts
Address: 1050 2ND AVE, #43, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-935-9386

Chief Executive Officer

Name Role Address
ISAAC SAKHAI Chief Executive Officer 1050 2ND AVE, #43, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1050 2ND AVE, #43, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1277088-DCA Active Business 2008-02-07 2025-07-31
0889699-DCA Inactive Business 2003-07-22 2007-07-31

History

Start date End date Type Value
2024-12-26 2024-12-26 Address 1050 2ND AVE, #43, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2013-12-27 2024-12-26 Address 1050 2ND AVE, #43, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-12-27 2024-12-26 Address 1050 2ND AVE, #43, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2011-08-31 2013-12-27 Address 1050 2ND AVE #43, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-08-31 2013-12-27 Address 1050 2ND AVE #43, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2011-08-31 2013-12-27 Address 1050 2ND AVE #43, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-12-20 2011-08-31 Address 1050 2ND AVENUE GALLERY 50D, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241226000605 2024-12-26 BIENNIAL STATEMENT 2024-12-26
131227002315 2013-12-27 BIENNIAL STATEMENT 2013-12-01
130716000204 2013-07-16 CANCELLATION OF ANNULMENT OF AUTHORITY 2013-07-16
DP-2091271 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
110831003087 2011-08-31 BIENNIAL STATEMENT 2009-12-01
071220000691 2007-12-20 APPLICATION OF AUTHORITY 2007-12-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-07-02 No data 1050 2ND AVE, Manhattan, NEW YORK, NY, 10022 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-30 No data 1050 2ND AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-08 No data 1050 2ND AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3660657 RENEWAL INVOICED 2023-06-27 340 Secondhand Dealer General License Renewal Fee
3352047 RENEWAL INVOICED 2021-07-21 340 Secondhand Dealer General License Renewal Fee
3051089 RENEWAL INVOICED 2019-06-26 340 Secondhand Dealer General License Renewal Fee
2643695 RENEWAL INVOICED 2017-07-19 340 Secondhand Dealer General License Renewal Fee
2104982 RENEWAL INVOICED 2015-06-16 340 Secondhand Dealer General License Renewal Fee
939115 RENEWAL INVOICED 2013-07-30 340 Secondhand Dealer General License Renewal Fee
939116 RENEWAL INVOICED 2011-07-07 340 Secondhand Dealer General License Renewal Fee
939117 RENEWAL INVOICED 2009-07-03 340 Secondhand Dealer General License Renewal Fee
892231 LICENSE INVOICED 2008-02-07 255 Secondhand Dealer General License Fee
892232 FINGERPRINT INVOICED 2008-02-06 75 Fingerprint Fee

Date of last update: 03 Feb 2025

Sources: New York Secretary of State