Name: | AMPEX SYSTEMS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 1992 (33 years ago) |
Date of dissolution: | 07 Aug 1995 |
Entity Number: | 1646657 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 401 BROADWAY, M.S. 1-13, REDWOOD CITY, CA, United States, 94063 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
EDWARD J. BRAMSON | Chief Executive Officer | 401 BROADWAY, M.S. 1-13, REDWOOD CITY, CA, United States, 94063 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950807000470 | 1995-08-07 | CERTIFICATE OF TERMINATION | 1995-08-07 |
930813002132 | 1993-08-13 | BIENNIAL STATEMENT | 1993-06-01 |
920624000329 | 1992-06-24 | APPLICATION OF AUTHORITY | 1992-06-24 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State