Search icon

AMPLITY, INC.

Company Details

Name: AMPLITY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2004 (21 years ago)
Entity Number: 3018403
ZIP code: 19047
County: New York
Place of Formation: New Jersey
Address: 2080 Cabot Blvd, Suite 100, Langhorne, PA, United States, 19047

DOS Process Agent

Name Role Address
AMPLITY, INC. DOS Process Agent 2080 Cabot Blvd, Suite 100, Langhorne, PA, United States, 19047

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MICHAEL A. GRIFFITH Chief Executive Officer 2080 CABOT BLVD, SUITE 100, LANGHORNE, PA, United States, 19047

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 1000 FLORAL VALE BLVD, YARDLEY, PA, 19067, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 2080 CABOT BLVD, SUITE 100, LANGHORNE, PA, 19047, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-02-01 Address 1000 FLORAL VALE BLVD, YARDLEY, PA, 19067, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-02-23 2020-02-03 Address 1000 FLORAL VALE BOULEVARD, YARDLEY, PA, 19067, USA (Type of address: Chief Executive Officer)
2018-02-23 2020-02-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-02-18 2020-02-03 Address 1000 FLORAL VALE BOULEVARD, YARDLEY, PA, 19067, USA (Type of address: Principal Executive Office)
2016-02-18 2018-02-23 Address 1000 FLORAL VALE BOULEVARD, YARDLEY, PA, 19067, USA (Type of address: Chief Executive Officer)
2016-02-08 2019-10-09 Name PUBLICIS HEALTHCARE SOLUTIONS, INC.

Filings

Filing Number Date Filed Type Effective Date
240201037017 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220209001074 2022-02-09 BIENNIAL STATEMENT 2022-02-09
200203063138 2020-02-03 BIENNIAL STATEMENT 2020-02-01
191009000020 2019-10-09 CERTIFICATE OF AMENDMENT 2019-10-09
SR-38752 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180223006018 2018-02-23 BIENNIAL STATEMENT 2018-02-01
160218006237 2016-02-18 BIENNIAL STATEMENT 2016-02-01
160208000114 2016-02-08 CERTIFICATE OF AMENDMENT 2016-02-08
140203006292 2014-02-03 BIENNIAL STATEMENT 2014-02-01
120207006000 2012-02-07 BIENNIAL STATEMENT 2012-02-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State