Search icon

AMENITY ANALYTICS, INC.

Company Details

Name: AMENITY ANALYTICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2017 (8 years ago)
Entity Number: 5158300
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 565 FIFTH AVE, 18TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BENJAMIN CHRNELICH Chief Executive Officer 565 FIFTH AVE, 18TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-06-16 2023-06-16 Address 565 FIFTH AVE, 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-06-16 2023-06-16 Address 387 PARK AVE S, 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-06-16 2023-06-16 Address P.O BOX 3876, NEW YORK, NY, 10163, USA (Type of address: Chief Executive Officer)
2019-06-03 2023-06-16 Address 387 PARK AVE S, 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2017-06-21 2023-06-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230616000434 2023-06-16 BIENNIAL STATEMENT 2023-06-01
221116003128 2022-11-16 BIENNIAL STATEMENT 2021-06-01
190603060144 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170621000465 2017-06-21 APPLICATION OF AUTHORITY 2017-06-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State