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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
D. GORDON STRICKLAND | Chief Executive Officer | 201 TRESSER BOULEVARD, SUITE 320, STAMFORD, CT, United States, 06901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 201 TRESSER BOULEVARD, SUITE 300, STAMFORD, CT, United States, 06901 |
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) |
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