Search icon

AMPEX CORPORATION

Company Details

Name: AMPEX CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1992 (33 years ago)
Date of dissolution: 02 Jan 2018
Entity Number: 1641124
ZIP code: 06901
County: New York
Place of Formation: Delaware
Address: 201 TRESSER BOULEVARD, SUITE 300, STAMFORD, CT, United States, 06901
Principal Address: 201 TRESSER BOULEVARD, SUITE 320, STAMFORD, CT, United States, 06901

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 TRESSER BOULEVARD, SUITE 300, STAMFORD, CT, United States, 06901

History

Start date End date Type Value
2015-03-17 2018-01-02 Address 201 TRESSER BOULEVARD, SUITE 320, STAMFORD, CT, 06901, USA (Type of address: Service of Process)
2012-06-04 2015-03-17 Address 500 BROADWAY, REDWOOD CITY, CA, 94063, USA (Type of address: Principal Executive Office)
2012-06-04 2015-03-17 Address 500 BROADWAY, REDWOOD CITY, CA, 94063, USA (Type of address: Chief Executive Officer)
2010-07-08 2012-06-04 Address 500 BROADWAY, REDWOOD CITY, CA, 94063, USA (Type of address: Chief Executive Officer)
2010-07-08 2012-06-04 Address 500 BROADWAY, REDWOOD CITY, CA, 94063, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180102000092 2018-01-02 SURRENDER OF AUTHORITY 2018-01-02
160601007185 2016-06-01 BIENNIAL STATEMENT 2016-06-01
150317006077 2015-03-17 BIENNIAL STATEMENT 2014-06-01
120604006915 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100708002390 2010-07-08 BIENNIAL STATEMENT 2010-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State