Search icon

MARATHON FUND, L.P.

Company Details

Name: MARATHON FUND, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 11 Dec 1997 (27 years ago)
Date of dissolution: 31 Dec 2017
Entity Number: 2207452
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 10TH FLOOR, 461 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Central Index Key

CIK number Mailing Address Business Address Phone
1110076 ONE BRYANT PARK, 38TH FLOOR, NEW YORK, NY, 10036 ONE BRYANT PARK, 38TH FLOOR, NEW YORK, NY, 10036 212-500-3000

Filings since 2009-03-12

Form type D/A
File number 021-48309
Filing date 2009-03-12
File View File

Filings since 2006-05-15

Form type REGDEX
File number 021-48309
Filing date 2006-05-15
File View File

Filings since 2002-09-16

Form type REGDEX/A
File number 021-48309
Filing date 2002-09-16
File View File

Filings since 2001-03-19

Form type SC 13D/A
Filing date 2001-03-19
File View File

Filings since 2001-03-16

Form type SC 13D/A
Filing date 2001-03-16
File View File

Filings since 2001-01-08

Form type SC 13D/A
Filing date 2001-01-08
File View File

Filings since 2000-11-17

Form type SC 13D
Filing date 2000-11-17
File View File

Filings since 2000-09-19

Form type SC 13D
Filing date 2000-09-19
File View File

Filings since 2000-08-10

Form type SC 13D
Filing date 2000-08-10
File View File

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O MARATHON DOMESTIC FUND GP, LLC DOS Process Agent 10TH FLOOR, 461 FIFTH AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2008-01-29 2008-08-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-08-27 2008-01-29 Address 461 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-12-11 2002-08-27 Address 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080815000647 2008-08-15 CERTIFICATE OF AMENDMENT 2008-08-15
080129000092 2008-01-29 CERTIFICATE OF CHANGE 2008-01-29
020827000535 2002-08-27 CERTIFICATE OF AMENDMENT 2002-08-27
980422000655 1998-04-22 AFFIDAVIT OF PUBLICATION 1998-04-22
980422000661 1998-04-22 AFFIDAVIT OF PUBLICATION 1998-04-22
971211000215 1997-12-11 CERTIFICATE OF LIMITED PARTNERSHIP 1997-12-11

Date of last update: 07 Feb 2025

Sources: New York Secretary of State