Search icon

ICOTEK GROUP INC.

Company Details

Name: ICOTEK GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1996 (29 years ago)
Date of dissolution: 29 Mar 2000
Entity Number: 2030472
ZIP code: 11105
County: Queens
Place of Formation: Delaware
Address: P. O. BOX 5596, LONG ISLAND, NY, United States, 11105
Principal Address: 74-16A GRAND AVE, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P. O. BOX 5596, LONG ISLAND, NY, United States, 11105

Chief Executive Officer

Name Role Address
NICKOS SPARAKIS Chief Executive Officer PO BOX 5596, LONG ISLAND CITY, NY, United States, 11105

Filings

Filing Number Date Filed Type Effective Date
DP-1467370 2000-03-29 ANNULMENT OF AUTHORITY 2000-03-29
980504002759 1998-05-04 BIENNIAL STATEMENT 1998-05-01
960516000309 1996-05-16 APPLICATION OF AUTHORITY 1996-05-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0100575 Employee Retirement Income Security Act (ERISA) 2001-01-23 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 79
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2001-01-23
Termination Date 2002-09-19
Date Issue Joined 2001-06-14
Section 1132
Status Terminated

Parties

Name TRUSTEES OF MASON,
Role Plaintiff
Name ICOTEK GROUP INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State