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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANTHONY LYE | Chief Executive Officer | 234 FIFTH AVENUE, NEW YORK, NY, United States, 10001 |
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) |
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 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State