Search icon

AMPEX HOLDINGS CORPORATION

Company Details

Name: AMPEX HOLDINGS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1998 (27 years ago)
Date of dissolution: 01 Jun 2010
Entity Number: 2224733
ZIP code: 94063
County: New York
Place of Formation: Delaware
Address: 500 BROADWAY, REDWOOD CITY, CA, United States, 94063
Principal Address: 500 BRAODWAY ST, REDWOOD CITY, CA, United States, 94063

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
D GORDON STRICKLAND Chief Executive Officer 500 BROADWAY ST, REDWOOD CITY, CA, United States, 94063

History

Start date End date Type Value
2010-03-19 2010-06-01 Address 500 BROADWAY ST, REDWOOD CITY, CA, 94063, USA (Type of address: Service of Process)
2008-03-26 2010-03-19 Address 1228 DOUGLAS AVE, REDWOOD CITY, CA, 94063, USA (Type of address: Chief Executive Officer)
2004-02-26 2010-03-19 Address 1228 DOUGLAS AVE, REDWOOD CITY, CA, 94063, USA (Type of address: Principal Executive Office)
2004-02-26 2008-03-26 Address 135 E 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2004-02-26 2010-03-19 Address C/O AMPEX CORPORATION, 1228 DOUGLAS AVE, REDWOOD CITY, CA, 94063, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100601000386 2010-06-01 SURRENDER OF AUTHORITY 2010-06-01
100319003163 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080326002212 2008-03-26 BIENNIAL STATEMENT 2008-02-01
060314002364 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040226002120 2004-02-26 BIENNIAL STATEMENT 2004-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State