Name: | MARATHON PARTNERS L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 29 Jan 1997 (28 years ago) |
Entity Number: | 2107460 |
ZIP code: | 10177 |
County: | New York |
Place of Formation: | New York |
Address: | attn: mario d. cibelli, 250 park avenue, 14th floor, #1448, NEW YORK, NY, United States, 10177 |
Name | Role | Address |
---|---|---|
the partnership | DOS Process Agent | attn: mario d. cibelli, 250 park avenue, 14th floor, #1448, NEW YORK, NY, United States, 10177 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2023-01-09 | 2025-01-28 | Address | one grand central placeq, 60 E. 42ND STREET, SUITE 755, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2014-11-17 | 2023-01-09 | Address | ATTENTION: ERIC HIDY, 60 EAST 42ND STREET SUITE 2306, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2010-10-19 | 2014-11-17 | Address | 6 EAST 43RD STREET, 23RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2009-07-06 | 2010-10-19 | Address | 110 EAST 42ND ST STE 1100, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2004-06-03 | 2009-07-06 | Address | 4TH FLOOR, 52 VANDERBILT AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128003055 | 2025-01-27 | CERTIFICATE OF AMENDMENT | 2025-01-27 |
230109004250 | 2023-01-09 | CERTIFICATE OF AMENDMENT | 2023-01-09 |
141117000187 | 2014-11-17 | CERTIFICATE OF AMENDMENT | 2014-11-17 |
101019000614 | 2010-10-19 | CERTIFICATE OF AMENDMENT | 2010-10-19 |
090706000080 | 2009-07-06 | CERTIFICATE OF AMENDMENT | 2009-07-06 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State