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 |
Name | Role | Address |
---|---|---|
AMPLITY, INC. | DOS Process Agent | 2080 Cabot Blvd, Suite 100, Langhorne, PA, United States, 19047 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL A. GRIFFITH | Chief Executive Officer | 2080 CABOT BLVD, SUITE 100, LANGHORNE, PA, United States, 19047 |
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) |
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 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State