Entity Name: | (DELAWARE) ALIGN TECHNOLOGY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Aug 2015 (10 years ago) |
Document Number: | F15000004002 |
FEI/EIN Number |
94-3267295
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 410 NORTH SCOTTSDALE, SUITE 1300, TEMPE, AZ, 95134, US |
Mail Address: | 410 NORTH SCOTTSDALE, SUITE 1300, TEMPE, AZ, 95134, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Hogan Joseph | President | 410 NORTH SCOTTSDALE, TEMPE, AZ, 95134 |
Saia Andrea L | Director | 410 NORTH SCOTTSDALE, TEMPE, AZ, 95134 |
Myong Anne | Director | 410 NORTH SCOTTSDALE, TEMPE, AZ, 95134 |
Morrow George J | Director | 410 NORTH SCOTTSDALE, TEMPE, AZ, 95134 |
Dallas Kevin | Director | 410 NORTH SCOTTSDALE, TEMPE, AZ, 95134 |
Lacob Joseph | Director | 410 NORTH SCOTTSDALE, TEMPE, AZ, 95134 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-15 | 410 N. Scottsdale Rd., Ste 1300, TEMPE, AZ 85288 | - |
CHANGE OF MAILING ADDRESS | 2025-01-15 | 410 N. Scottsdale Rd., Ste 1300, TEMPE, AZ 85288 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-07 | 410 NORTH SCOTTSDALE, SUITE 1300, TEMPE, AZ 95134 | - |
CHANGE OF MAILING ADDRESS | 2024-03-07 | 410 NORTH SCOTTSDALE, SUITE 1300, TEMPE, AZ 95134 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-24 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-24 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-02 |
Reg. Agent Change | 2023-01-24 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State