Search icon

AMPEX DATA SYSTEMS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: AMPEX DATA SYSTEMS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1990 (35 years ago)
Date of dissolution: 29 Mar 2016
Entity Number: 1495695
ZIP code: 94063
County: New York
Place of Formation: Delaware
Address: 500 BROADWAY, REDWOOD CITY, CA, United States, 94063

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 BROADWAY, REDWOOD CITY, CA, United States, 94063

Chief Executive Officer

Name Role Address
LAWRENCE CHIARELLA, PRESIDENT Chief Executive Officer 500 BROADWAY, REDWOOD CITY, CA, United States, 94063

History

Start date End date Type Value
2008-12-09 2012-12-21 Address 1228 DOUGLAS AVENUE, REDWOOD CITY, CA, 94063, USA (Type of address: Chief Executive Officer)
2008-12-09 2012-12-21 Address 1228 DOUGLAS AVENUE, REDWOOD CITY, CA, 94063, USA (Type of address: Principal Executive Office)
2002-12-04 2008-12-09 Address 1228 DOUGLAS AVE, REDWOOD CITY, CA, 94063, 3117, USA (Type of address: Principal Executive Office)
2002-12-04 2008-12-09 Address 1228 DOUGLAS AVE, REDWOOD CITY, CA, 94063, 3117, USA (Type of address: Chief Executive Officer)
1999-03-01 2002-12-04 Address 500 BROADWAY, M/S 1101, REDWOOD CITY, CA, 94063, 3199, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160329000730 2016-03-29 SURRENDER OF AUTHORITY 2016-03-29
121221006390 2012-12-21 BIENNIAL STATEMENT 2012-12-01
081209002882 2008-12-09 BIENNIAL STATEMENT 2008-12-01
070117002337 2007-01-17 BIENNIAL STATEMENT 2006-12-01
050214003098 2005-02-14 BIENNIAL STATEMENT 2004-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State