Search icon

MICRONET TECHNOLOGY, INC.

Company Details

Entity Name: MICRONET TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 30 Aug 2000 (24 years ago)
Date of dissolution: 02 Jul 2001 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Jul 2001 (24 years ago)
Document Number: F00000004909
FEI/EIN Number 330732125
Address: % AMPEX CORPORATION, 500 BROADWAY, M/S 1101, REDWOOD CITY, CA, 94063-3199
Mail Address: % AMPEX CORPORATION, 500 BROADWAY, M/S 1101, REDWOOD CITY, CA, 94063-3199
Place of Formation: DELAWARE

President

Name Role Address
COOPER K. MICHAEL President 500 BROADWAY, M/S 1204, REDWOOD CITY, CA, 940633199

Vice Chairman

Name Role Address
COOPER K. MICHAEL Vice Chairman 500 BROADWAY, M/S 1204, REDWOOD CITY, CA, 940633199

Secretary

Name Role Address
TALCOTT JOEL D Secretary 500 BROADWAY, M/S 1204, REDWOOD CITY, CA, 940633199

Treasurer

Name Role Address
VENEMA RAMON C Treasurer 500 BROADWAY, M/S 1204, REDWOOD CITY, CA, 940633199

Vice President

Name Role Address
BRAMSON EDWARD J Vice President 135 EAST 57TH STREET, NEW YORK, NY, 10022
CORRINGTON RICHARD Vice President 51 DISCOVERY, IRVINE, CA, 92618

Director

Name Role Address
MCKIBBEN CRAIG L Director 135 EAST 57TH STREET, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-07-02 No data No data

Documents

Name Date
Withdrawal 2001-07-02
Foreign Profit 2000-08-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State