Search icon

AMITY DIGITAL LLC

Headquarter

Company Details

Name: AMITY DIGITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jan 2019 (6 years ago)
Entity Number: 5472621
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 State Street, Albany, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of AMITY DIGITAL LLC, FLORIDA M24000007850 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMITY DIGITAL, LLC CASH BALANCE PLAN 2023 833170423 2024-10-11 AMITY DIGITAL LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 5168168519
Plan sponsor’s address 6 WREN COURT, GLENHEAD, NY, 11545

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing STEPHEN MAGLI
Valid signature Filed with authorized/valid electronic signature
AMITY DIGITAL, LLC CASH BALANCE PLAN 2022 833170423 2023-10-04 AMITY DIGITAL LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 5168168519
Plan sponsor’s address 6 WREN COURT, GLENHEAD, NY, 11545

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing STEPHEN MAGLI
AMITY DIGITAL, LLC CASH BALANCE PLAN 2021 833170423 2022-10-13 AMITY DIGITAL LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 5168168519
Plan sponsor’s address 6 WREN COURT, GLENHEAD, NY, 11545

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing STEPHEN MAGLI

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

History

Start date End date Type Value
2023-04-18 2025-03-12 Address 6 WREN CT., OLD BROOKVILLE, NY, 11545, USA (Type of address: Service of Process)
2019-01-10 2023-04-18 Address 6 WREN CT., OLD BROOKVILLE, NY, 11545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250312002706 2025-03-12 BIENNIAL STATEMENT 2025-03-12
230418000263 2023-04-18 BIENNIAL STATEMENT 2023-01-01
190513000409 2019-05-13 CERTIFICATE OF PUBLICATION 2019-05-13
190110010149 2019-01-10 ARTICLES OF ORGANIZATION 2019-01-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State