Name: | ALLYALIGN HEALTH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 2017 (8 years ago) |
Entity Number: | 5122009 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 10900 NUCKOLS ROAD, SUITE 110, GLEN ALLEN, VA, United States, 23056 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARK PRICE | Chief Executive Officer | 10900 NUCKOLS ROAD, SUITE 110, GLEN ALLEN, VA, United States, 23060 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-17 | 2023-07-17 | Address | 10900 NUCKOLS ROAD, SUITE 110, GLEN ALLEN, VA, 23060, USA (Type of address: Chief Executive Officer) |
2021-11-02 | 2023-07-17 | Address | 10900 NUCKOLS ROAD, SUITE 110, GLEN ALLEN, VA, 23060, USA (Type of address: Chief Executive Officer) |
2021-11-02 | 2023-07-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-03-27 | 2021-11-02 | Address | 10900 NUCKOLS ROAD, SUITE 110, GLEN ALLEN, VA, 23060, USA (Type of address: Chief Executive Officer) |
2017-04-19 | 2021-11-02 | Address | 10900 NUCKOLS ROAD, SUITE 110, GLEN ALLEN, VA, 23060, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230717001437 | 2023-07-17 | BIENNIAL STATEMENT | 2023-04-01 |
211206000678 | 2021-12-06 | BIENNIAL STATEMENT | 2021-12-06 |
211102002446 | 2021-11-01 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-01 |
200327060195 | 2020-03-27 | BIENNIAL STATEMENT | 2019-04-01 |
170419000407 | 2017-04-19 | APPLICATION OF AUTHORITY | 2017-04-19 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State