Name: | DOTALIGN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 2011 (14 years ago) |
Entity Number: | 4071136 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1412 BROADWAY, 21ST FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
DOTALIGN, INC. | DOS Process Agent | 1412 BROADWAY, 21ST FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
VINCENT SCAFARIA | Chief Executive Officer | 1412 BROADWAY, 21ST FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-13 | 2021-03-02 | Address | 110 FIFTH AVENUE FIFTH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-03-07 | 2017-03-13 | Address | 110 FIFTH AVENUE, FIFTH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-03-07 | 2021-03-02 | Address | 110 FIFTH AVENUE, FIFTH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2015-03-20 | 2017-03-07 | Address | 257 W 38TH ST, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2013-03-11 | 2017-03-07 | Address | 147 W 35TH ST., SUITE 1001, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210302061154 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190308060205 | 2019-03-08 | BIENNIAL STATEMENT | 2019-03-01 |
170313000521 | 2017-03-13 | CERTIFICATE OF CHANGE | 2017-03-13 |
170307006216 | 2017-03-07 | BIENNIAL STATEMENT | 2017-03-01 |
150320000805 | 2015-03-20 | CERTIFICATE OF CHANGE | 2015-03-20 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State