Name: | SECTEK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 2002 (23 years ago) |
Entity Number: | 2784065 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Virginia |
Principal Address: | 1650 Tysons Boulevard, Suite 925, McLean, VA, United States, 22102 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WILFRED D. BLOOD | Chief Executive Officer | 7902 TYSONS ONE PLACE, TYSONS, VA, United States, 22102 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | 1650 TYSONS BOULEVARD, SUITE 925, TYSONS, VA, 22102, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2024-06-04 | Address | 7902 TYSONS ONE PLACE, TYSONS, VA, 22102, USA (Type of address: Chief Executive Officer) |
2020-06-22 | 2024-06-04 | Address | 1650 TYSONS BOULEVARD, SUITE 925, TYSONS, VA, 22102, USA (Type of address: Chief Executive Officer) |
2014-06-25 | 2020-06-22 | Address | 1930 ISAAC NEWTON SQUARE, SUITE 100, RESTON, VA, 20190, USA (Type of address: Principal Executive Office) |
2014-06-25 | 2020-06-22 | Address | 1930 ISAAC NEWTON SQUARE, SUITE 100, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2014-06-25 | 2024-06-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2006-06-06 | 2014-06-25 | Address | 11413 ISAAC NEWTON SQUARE S, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer) |
2006-06-06 | 2014-06-25 | Address | 11413 ISAAC NEWTON SQUARE S, RESTON, VA, 20190, USA (Type of address: Principal Executive Office) |
2006-06-06 | 2014-06-25 | Address | 11413 ISAAC NEWTON SQUARE S, RESTON, VA, 20190, USA (Type of address: Service of Process) |
2004-07-07 | 2006-06-06 | Address | 1943 ISAAC NEWTON SQUARE, SUITE 150, RESTON, VA, 20190, 5022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604000069 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
220630000431 | 2022-06-30 | BIENNIAL STATEMENT | 2022-06-01 |
200622060292 | 2020-06-22 | BIENNIAL STATEMENT | 2020-06-01 |
180601006711 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160602007179 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
140625006146 | 2014-06-25 | BIENNIAL STATEMENT | 2014-06-01 |
120611006126 | 2012-06-11 | BIENNIAL STATEMENT | 2012-06-01 |
100618002107 | 2010-06-18 | BIENNIAL STATEMENT | 2010-06-01 |
080702002833 | 2008-07-02 | BIENNIAL STATEMENT | 2008-06-01 |
060606003152 | 2006-06-06 | BIENNIAL STATEMENT | 2006-06-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2000038 | Employee Retirement Income Security Act (ERISA) | 2020-01-03 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
Name | BUILDING SERVICE 32BJ H, |
Role | Plaintiff |
Name | SECTEK, INC. |
Role | Defendant |
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 | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-01-23 |
Termination Date | 2023-07-27 |
Section | 1132 |
Status | Terminated |
Parties
Name | MANNY PASTREICH, AS TRU, |
Role | Plaintiff |
Name | SECTEK, INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State