Search icon

LOREX CORPORATION

Company Details

Name: LOREX CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2020 (5 years ago)
Entity Number: 5775366
ZIP code: 12210
County: Albany
Place of Formation: Delaware
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, United States, 12210
Principal Address: 10440 Little Patuxent Pkwy, STE 300, Columbia, MD, United States, 21044

Chief Executive Officer

Name Role Address
PO WEN CHUANG Chief Executive Officer 10440 LITTLE PATUXENT PKWY, STE 300, COLUMBIA, MD, United States, 21044

DOS Process Agent

Name Role Address
PARACORP INCORPORATED DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2024-06-05 2024-06-05 Address 15245 ALTON PKWY, #100, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-06-05 Address 10440 LITTLE PATUXENT PKWY, STE 300, COLUMBIA, MD, 21044, USA (Type of address: Chief Executive Officer)
2020-06-26 2024-06-05 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605004631 2024-06-05 BIENNIAL STATEMENT 2024-06-05
220622002599 2022-06-22 BIENNIAL STATEMENT 2022-06-01
200626000325 2020-06-26 APPLICATION OF AUTHORITY 2020-06-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1301688 Patent 2013-03-28 other
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 2
Filing Date 2013-03-28
Termination Date 2013-06-13
Section 0271
Status Terminated

Parties

Name AMETHYST IP, LLC
Role Plaintiff
Name LOREX CORPORATION
Role Defendant
1909440 Americans with Disabilities Act - Other 2019-10-11 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 2019-10-11
Termination Date 2019-11-21
Section 1210
Sub Section 1
Status Terminated

Parties

Name REID
Role Plaintiff
Name LOREX CORPORATION
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State