Search icon

AMPEX FINANCE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AMPEX FINANCE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1989 (36 years ago)
Date of dissolution: 30 Jul 2015
Entity Number: 1324682
ZIP code: 06901
County: Erie
Place of Formation: Delaware
Address: 201 TRESSER BOULEVARD, SUITE 320, STAMFORD, CT, United States, 06901

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
RAYMOND F. WELDON DOS Process Agent 201 TRESSER BOULEVARD, SUITE 320, STAMFORD, CT, United States, 06901

Chief Executive Officer

Name Role Address
D. GORDON STRICKLAND Chief Executive Officer 201 TRESSER BOULEVARD, SUITE 320, STAMFORD, CT, United States, 06901

History

Start date End date Type Value
2013-02-12 2015-03-17 Address 500 BROADWAY, REDWOOD CITY, CA, 94063, USA (Type of address: Service of Process)
2013-02-12 2015-03-17 Address 500 BROADWAY, REDWOOD CITY, CA, 94063, USA (Type of address: Principal Executive Office)
2013-02-12 2015-03-17 Address 500 BROADWAY, REDWOOD CITY, CA, 94063, USA (Type of address: Chief Executive Officer)
2009-03-09 2013-02-12 Address 500 BROADWAY, REDWOOD CITY, CA, 94063, USA (Type of address: Chief Executive Officer)
2009-03-09 2013-02-12 Address 500 BROADWAY, REDWOOD CITY, CA, 94063, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150730000461 2015-07-30 CERTIFICATE OF TERMINATION 2015-07-30
150317006084 2015-03-17 BIENNIAL STATEMENT 2015-02-01
130212006669 2013-02-12 BIENNIAL STATEMENT 2013-02-01
090309002379 2009-03-09 BIENNIAL STATEMENT 2009-02-01
070305002018 2007-03-05 BIENNIAL STATEMENT 2007-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State