Search icon

AMPEX CORPORATION - Florida Company Profile

Company Details

Entity Name: AMPEX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jun 1995 (30 years ago)
Date of dissolution: 17 Dec 1998 (26 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Dec 1998 (26 years ago)
Document Number: F95000002780
FEI/EIN Number 133667696

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 500 BROADWAY, M/S 1101, REDWOOD CITY, CA, 94063-3199, US
Mail Address: 500 BROADWAY, M/S 1101, REDWOOD CITY, CA, 94063-3199, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BRAMSON EDWARD President 65 EAST 55TH STREET, 26TH FLOOR, NEW YORK, NY
BRAMSON EDWARD Director 65 EAST 55TH STREET, 26TH FLOOR, NEW YORK, NY
ATCHISON ROBERT L Vice President 500 BROADWAY, REDWOOD CITY, CA, 94063
TALCOTT JOEL D Vice President 500 BROADWAY, REDWOOD CITY, CA, 94063
TALCOTT JOEL D Secretary 500 BROADWAY, REDWOOD CITY, CA, 94063
HARPER ROBERT W Assistant Treasurer 500 BROADWAY, REDWOOD CITY, CA, 94063
VENEMA RAMON Assistant Treasurer 500 BROADWAY, REDWOOD CITY, CA, 94063
MCKIBBEN CRAIG Director 65 EAST 55TH STREET, 26TH FLOOR, NEW YORK, NY

Events

Event Type Filed Date Value Description
WITHDRAWAL 1998-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-15 500 BROADWAY, M/S 1101, REDWOOD CITY, CA 94063-3199 -
CHANGE OF MAILING ADDRESS 1998-05-15 500 BROADWAY, M/S 1101, REDWOOD CITY, CA 94063-3199 -

Documents

Name Date
Withdrawal 1998-12-17
ANNUAL REPORT 1998-05-15
Reg. Agent Change 1998-04-15
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-06-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State