Company Details
Name: |
AMPEX CORPORATION |
Jurisdiction: |
New York |
Legal type: |
FOREIGN DESIGNATION OF THE SECRETARY OF STATE |
Status: |
Recorded
|
Date of registration: |
04 Aug 1994 (31 years ago)
|
Date of dissolution: |
04 Aug 1994 |
Entity Number: |
1841811 |
County: |
Blank |
Place of Formation: |
Delaware |
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0000713
|
Securities, Commodities, Exchange
|
2000-02-01
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2000-02-01
|
Termination Date |
2000-08-02
|
Section |
0078
|
Parties
Name |
AMPEX CORPORATION
|
Role |
Plaintiff
|
|
Name |
INFORMATION SUPER,
|
Role |
Defendant
|
|
|
9510849
|
Trademark
|
1995-12-22
|
consent
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
both
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1995-12-22
|
Termination Date |
1999-04-09
|
Section |
1125
|
Parties
Name |
AMPEX CORPORATION
|
Role |
Plaintiff
|
|
Name |
AMPEX SERVICE CENTER,
|
Role |
Defendant
|
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State