Search icon

MARATHON FUND, L.P.

Company claim

Is this your business?

Get access!

Company Details

Name: MARATHON FUND, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 11 Dec 1997 (28 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

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

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:
0001110076
Phone:
212-500-3000

Latest Filings

Form type:
D/A
File number:
021-48309
Filing date:
2009-03-12
File:
Form type:
REGDEX
File number:
021-48309
Filing date:
2006-05-15
File:
Form type:
REGDEX/A
File number:
021-48309
Filing date:
2002-09-16
File:
Form type:
SC 13D/A
Filing date:
2001-03-19
File:
Form type:
SC 13D/A
Filing date:
2001-03-16
File:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State