Search icon

SECTEK, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WILFRED D. BLOOD Chief Executive Officer 7902 TYSONS ONE PLACE, TYSONS, VA, United States, 22102

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000038 Employee Retirement Income Security Act (ERISA) 2020-01-03 settled
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-01-03
Termination Date 2020-02-24
Section 1132
Status Terminated

Parties

Name BUILDING SERVICE 32BJ H,
Role Plaintiff
Name SECTEK, INC.
Role Defendant
2300579 Employee Retirement Income Security Act (ERISA) 2023-01-23 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 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