Search icon

AMPLIENCE, INC.

Company Details

Name: AMPLIENCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2013 (12 years ago)
Entity Number: 4398141
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 234 Fifth Avenue New York, NEW YORK, NY, United States, 10001

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANTHONY LYE Chief Executive Officer 234 FIFTH AVENUE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-11-28 2023-11-28 Address 10 SOUTHAMPTON STREET, LONDON, GBR (Type of address: Chief Executive Officer)
2023-11-28 2023-11-28 Address 234 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-08-29 2023-11-28 Address 10 SOUTHAMPTON STREET, LONDON, GBR (Type of address: Chief Executive Officer)
2019-08-15 2023-11-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-08-15 2023-11-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-03-17 2019-08-29 Address 1 CURTAIN ROAD, LONDON, GBR (Type of address: Chief Executive Officer)
2017-03-17 2019-08-29 Address 1 CURTAIN ROAD, LONDON, GBR (Type of address: Principal Executive Office)
2017-03-08 2019-08-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-03-08 2019-08-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-02-11 2017-03-08 Address (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128002211 2023-11-28 BIENNIAL STATEMENT 2023-05-01
211018002405 2021-10-18 BIENNIAL STATEMENT 2021-10-18
190829002029 2019-08-29 BIENNIAL STATEMENT 2019-05-01
190815000625 2019-08-15 CERTIFICATE OF CHANGE 2019-08-15
170317002028 2017-03-17 BIENNIAL STATEMENT 2015-05-01
170308000263 2017-03-08 CERTIFICATE OF CHANGE 2017-03-08
160211000858 2016-02-11 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2016-02-11
130503000368 2013-05-03 APPLICATION OF AUTHORITY 2013-05-03

Date of last update: 02 Feb 2025

Sources: New York Secretary of State