Search icon

MARATHON PETROLEUM COMPANY LLC

Company Details

Name: MARATHON PETROLEUM COMPANY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Aug 1997 (28 years ago)
Date of dissolution: 01 Oct 2010
Entity Number: 2173526
ZIP code: 45840
County: New York
Place of Formation: Delaware
Address: 539 SOUTH MAIN STREET, FINDLAY, OH, United States, 45840

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 539 SOUTH MAIN STREET, FINDLAY, OH, United States, 45840

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2000-04-10 2010-10-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-15 2010-10-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-11-17 2006-01-26 Name MARATHON ASHLAND PETROLEUM LLC
1997-08-21 1997-11-17 Name EMRO SUPPLY, LLC
1997-08-21 2000-04-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-08-21 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101001000635 2010-10-01 SURRENDER OF AUTHORITY 2010-10-01
090803002145 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070723003046 2007-07-23 BIENNIAL STATEMENT 2007-08-01
060126000261 2006-01-26 CERTIFICATE OF AMENDMENT 2006-01-26
050825002159 2005-08-25 BIENNIAL STATEMENT 2005-08-01
030902002253 2003-09-02 BIENNIAL STATEMENT 2003-08-01
010821002242 2001-08-21 BIENNIAL STATEMENT 2001-08-01
000410000125 2000-04-10 CERTIFICATE OF CHANGE 2000-04-10
990915002183 1999-09-15 BIENNIAL STATEMENT 1999-08-01
971117000415 1997-11-17 CERTIFICATE OF AMENDMENT 1997-11-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600599 Other Contract Actions 2006-02-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2006-02-09
Termination Date 2006-07-19
Date Issue Joined 2006-03-17
Section 1332
Sub Section BC
Status Terminated

Parties

Name MARATHON PETROLEUM COMPANY LLC
Role Plaintiff
Name GETTY PETROLUEM MARKETING INC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State