Name: | MARATHON ENERGY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1995 (30 years ago) |
Date of dissolution: | 26 Sep 2022 |
Entity Number: | 1965730 |
ZIP code: | 11377 |
County: | Kings |
Place of Formation: | New York |
Address: | 62-01 34TH AVENUE, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JERRY DRENIS | Chief Executive Officer | 62-01 34TH AVENUE, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
JERRY DRENIS | Agent | 462-01 34TH AVE WOODSIDE, NEW YORK, NY, 11377 |
Name | Role | Address |
---|---|---|
MARATHON ENERGY CORPORATION | DOS Process Agent | 62-01 34TH AVENUE, WOODSIDE, NY, United States, 11377 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-24 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-08 | 2025-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-23 | 2023-02-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-07 | 2022-11-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220926001645 | 2022-09-26 | CERTIFICATE OF MERGER | 2022-09-26 |
211109000732 | 2021-11-09 | BIENNIAL STATEMENT | 2021-11-09 |
191016060306 | 2019-10-16 | BIENNIAL STATEMENT | 2019-10-01 |
180416000852 | 2018-04-16 | CERTIFICATE OF CHANGE | 2018-04-16 |
171101007613 | 2017-11-01 | BIENNIAL STATEMENT | 2017-10-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2020-02-28 | 2020-03-09 | Non-Delivery of Service | No | 0.00 | Advised to Sue |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State