Company Details
Name: |
APS HEALTHCARE, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN DESIGNATION OF THE SECRETARY OF STATE |
Status: |
Recorded
|
Date of registration: |
28 Sep 1995 (30 years ago)
|
Date of dissolution: |
28 Sep 1995 |
Entity Number: |
1960600 |
County: |
Blank |
Place of Formation: |
Delaware |
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1703105
|
Other Contract Actions
|
2017-04-27
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
2248000
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2017-04-27
|
Termination Date |
2019-03-27
|
Section |
1332
|
Sub Section |
BC
|
Status |
Terminated
|
Parties
Name |
APEX EMPLOYEE WELLNESS SERVICE
|
Role |
Plaintiff
|
|
Name |
APS HEALTHCARE, INC.
|
Role |
Defendant
|
|
|
1300840
|
Prisoner - Civil Rights
|
2013-07-17
|
motion before trial
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Both plaintiff and defendant demand jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
judgement on motion
|
Nature Of Judgment |
no monetary award
|
Judgement |
defendant
|
Arbitration On Termination |
Missing
|
Office |
9
|
Filing Date |
2013-07-17
|
Termination Date |
2015-09-28
|
Date Issue Joined |
2014-04-22
|
Section |
1983
|
Sub Section |
PR
|
Fee Status |
FP
|
Status |
Terminated
|
Parties
Name |
MERCER
|
Role |
Plaintiff
|
|
Name |
APS HEALTHCARE, INC.
|
Role |
Defendant
|
|
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State