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 |
Name | Role | Address |
---|---|---|
PO WEN CHUANG | Chief Executive Officer | 10440 LITTLE PATUXENT PKWY, STE 300, COLUMBIA, MD, United States, 21044 |
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, United States, 12210 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1301688 | Patent | 2013-03-28 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | AMETHYST IP, LLC |
Role | Plaintiff |
Name | LOREX CORPORATION |
Role | Defendant |
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