Search icon

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