-
Home Page
›
-
Counties
›
-
New York
›
-
73102
›
-
APMEX, INC.
Company Details
Name: |
APMEX, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
27 Dec 2011 (13 years ago)
|
Date of dissolution: |
16 Jul 2019 |
Entity Number: |
4180942 |
ZIP code: |
73102
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
226 DEAN A. MCGEE AVENUE, OKLAHOMA CITY, OK, United States, 73102 |
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
226 DEAN A. MCGEE AVENUE, OKLAHOMA CITY, OK, United States, 73102
|
History
Start date |
End date |
Type |
Value |
2011-12-27
|
2019-07-16
|
Address
|
226 DEAN A. MCGEE AVENUE, OKLAHOMA CITY, OK, 73102, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
190716000218
|
2019-07-16
|
SURRENDER OF AUTHORITY
|
2019-07-16
|
111227000384
|
2011-12-27
|
APPLICATION OF AUTHORITY
|
2011-12-27
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2007037
|
Americans with Disabilities Act - Other
|
2020-08-29
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2020-08-29
|
Termination Date |
2021-01-20
|
Section |
1331
|
Status |
Terminated
|
Parties
Name |
SOSA
|
Role |
Plaintiff
|
|
Name |
APMEX, INC.
|
Role |
Defendant
|
|
|
1903408
|
Americans with Disabilities Act - Other
|
2019-04-17
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2019-04-17
|
Termination Date |
2019-07-18
|
Section |
1210
|
Sub Section |
1
|
Status |
Terminated
|
Parties
Name |
TRAYNOR
|
Role |
Plaintiff
|
|
Name |
APMEX, INC.
|
Role |
Defendant
|
|
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State