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 |
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 |
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 | - |
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