Search icon

MARATHON PARTNERS L.P.

Company Details

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

DOS Process Agent

Name Role Address
the partnership DOS Process Agent attn: mario d. cibelli, 250 park avenue, 14th floor, #1448, NEW YORK, NY, United States, 10177

Central Index Key

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.

CIK number:
0000763311
Phone:
212-490-0399

Latest Filings

Form type:
13F-NT
File number:
028-11691
Filing date:
2025-02-14
File:
Form type:
D/A
File number:
021-87188-6F
Filing date:
2025-01-28
File:
Form type:
13F-NT
File number:
028-11691
Filing date:
2024-02-14
File:
Form type:
D/A
File number:
021-87188-6F
Filing date:
2024-02-08
File:
Form type:
13F-NT
File number:
028-11691
Filing date:
2023-11-14
File:

History

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)

Filings

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