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 |
Name | Role | Address |
---|---|---|
STUART W. HENRY | Chief Executive Officer | 2 FIRST CANADIAN PLACE, POB 21, TORONTO_ONTARIO, Canada, M5XIJ-9 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | EXCHANGE TOWER, SUITE 3100, 2 FIRST CANADIAN PLACE, TORONTO, ONTARIO, Canada, M5X1-J9 |
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) |
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