Search icon

FIRST MARATHON (U.S.A.) INC.

Company Details

Name: FIRST MARATHON (U.S.A.) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1992 (33 years ago)
Date of dissolution: 01 Mar 1995
Entity Number: 1602730
ZIP code: M5X1-J9
County: New York
Place of Formation: Canada
Address: EXCHANGE TOWER, SUITE 3100, 2 FIRST CANADIAN PLACE, TORONTO, ONTARIO, Canada, M5X1-J9
Principal Address: 2 FIRST CANADIAN PLACE, POB 21, TORONTO ONTARIO, Canada, M5XIJ-9

Chief Executive Officer

Name Role Address
STUART W. HENRY Chief Executive Officer 2 FIRST CANADIAN PLACE, POB 21, TORONTO_ONTARIO, Canada, M5XIJ-9

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent EXCHANGE TOWER, SUITE 3100, 2 FIRST CANADIAN PLACE, TORONTO, ONTARIO, Canada, M5X1-J9

History

Start date End date Type Value
1993-02-10 1995-03-01 Address 2 FIRST CANADIAN PLACE, POB 21, TORONTO ONTARIO, CAN (Type of address: Service of Process)
1992-01-13 1993-02-10 Address EXCHANGE TOWER, 2 FIRST CANADIAN PL., STE 3100, TORONTO, ONTARIO, CAN (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950301000090 1995-03-01 SURRENDER OF AUTHORITY 1995-03-01
940125002686 1994-01-25 BIENNIAL STATEMENT 1994-01-01
930210002504 1993-02-10 BIENNIAL STATEMENT 1993-01-01
920113000270 1992-01-13 APPLICATION OF AUTHORITY 1992-01-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State