Search icon

ALIGN COMMUNICATIONS INTERNATIONAL, LTD.

Company Details

Name: ALIGN COMMUNICATIONS INTERNATIONAL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1997 (28 years ago)
Entity Number: 2153029
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 355 LEXINGTON AVE STE 800, NEW YORK, NY, United States, 10022
Principal Address: 55 BROAD STREET, 6TH FL, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IRWIN, LEWIN, COHEN & LEWIS PC DOS Process Agent 355 LEXINGTON AVE STE 800, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JAMES J DOOLING Chief Executive Officer 55 BROAD STREET, 6TH FL, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 55 BROAD STREET, 6TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2021-06-01 2023-06-01 Address 355 LEXINGTON AVE STE 800, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-06-24 2021-06-01 Address 355 LEXINGTON AVE STE 800, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-07-19 2023-06-01 Address 55 BROAD STREET, 6TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2005-08-12 2017-07-19 Address 120 WEST 81ST ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230601001599 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210601061295 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190624060357 2019-06-24 BIENNIAL STATEMENT 2019-06-01
170719002014 2017-07-19 BIENNIAL STATEMENT 2017-06-01
050812002011 2005-08-12 BIENNIAL STATEMENT 2005-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State