Search icon

ICON HEALTH & FITNESS, INC.

Company Details

Name: ICON HEALTH & FITNESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1997 (28 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2154803
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 194-01 64TH CIRCLE, FLUSHING, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 194-01 64TH CIRCLE, FLUSHING, NY, United States, 11365

History

Start date End date Type Value
1997-06-19 2023-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1598189 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
970619000344 1997-06-19 CERTIFICATE OF INCORPORATION 1997-06-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0810543 Marine Contract Actions 2008-12-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-12-04
Termination Date 2009-03-05
Section 1333
Status Terminated

Parties

Name MEDITERRANEAN SHIPPING COMPANY
Role Plaintiff
Name ICON HEALTH & FITNESS, INC.
Role Defendant
0504350 Marine Contract Actions 2005-05-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 106000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-05-03
Termination Date 2005-07-12
Section 1333
Status Terminated

Parties

Name MAERSK SEALAND
Role Defendant
Name ICON HEALTH & FITNESS, INC.
Role Plaintiff
0401662 Personal Injury - Product Liability 2004-04-22 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2004-04-22
Termination Date 2005-12-07
Section 1332
Sub Section PI
Status Terminated

Parties

Name FRANCAVILLA
Role Plaintiff
Name ICON HEALTH & FITNESS, INC.
Role Defendant
1900063 Property Damage - Product Liabilty 2019-01-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 498000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-11
Termination Date 2022-02-03
Date Issue Joined 2019-04-18
Section 1332
Sub Section PL
Status Terminated

Parties

Name NEW YORK CENTRAL MUTUAL FIRE I
Role Plaintiff
Name ICON HEALTH & FITNESS, INC.
Role Defendant
1203736 Trademark 2012-05-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-05-10
Termination Date 2012-06-06
Section 1051
Status Terminated

Parties

Name ICON HEALTH & FITNESS, INC.
Role Plaintiff
Name MEDIAAGILITY, LLC,
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State