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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O MARATHON DOMESTIC FUND GP, LLC | DOS Process Agent | 10TH FLOOR, 461 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
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) |
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