Name: | MARATHON DRILLING COMPANY LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1991 (34 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1514841 |
ZIP code: | 10019 |
County: | St. Lawrence |
Place of Formation: | New York |
Principal Address: | ALTA VISTA TERMINAL/POB 8173, 2501 DELZOTTO AVENUE, OTTAWA, ONTARIO, Canada, K1G3H-7 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
STUART J. CAMERON | Chief Executive Officer | %MARATHON DRILLING CORP., ALTA VISTA TERMINAL/POB 8173, OTTAWA, Canada, K1G3H-7 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-05 | 1994-08-02 | Address | %MARATHON DRILLING CORP., ALTA VISTA TERMINAL, OTTAWA, CAN (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1188927 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
940802002024 | 1994-08-02 | BIENNIAL STATEMENT | 1994-03-01 |
930805002447 | 1993-08-05 | BIENNIAL STATEMENT | 1993-03-01 |
910311000111 | 1991-03-11 | CERTIFICATE OF INCORPORATION | 1991-03-11 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State