Search icon

MARATHON ASSET MANAGEMENT, L.L.C.

Company Details

Name: MARATHON ASSET MANAGEMENT, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Feb 1998 (27 years ago)
Date of dissolution: 05 Aug 2008
Entity Number: 2225662
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 461 FIFTH AVENUE 10TH FLOOR, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 461 FIFTH AVENUE 10TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2008-01-14 2008-08-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-01-14 2008-08-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-08-28 2008-01-14 Address 461 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-02-05 2002-08-28 Address 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080805000419 2008-08-05 SURRENDER OF AUTHORITY 2008-08-05
080320002874 2008-03-20 BIENNIAL STATEMENT 2008-02-01
080114000140 2008-01-14 CERTIFICATE OF CHANGE 2008-01-14
060315002573 2006-03-15 BIENNIAL STATEMENT 2006-02-01
040123002034 2004-01-23 BIENNIAL STATEMENT 2004-02-01
020828000091 2002-08-28 CERTIFICATE OF AMENDMENT 2002-08-28
020313002084 2002-03-13 BIENNIAL STATEMENT 2002-02-01
000314002067 2000-03-14 BIENNIAL STATEMENT 2000-02-01
990831000556 1999-08-31 CERTIFICATE OF AMENDMENT 1999-08-31
980205000425 1998-02-05 APPLICATION OF AUTHORITY 1998-02-05

Date of last update: 07 Feb 2025

Sources: New York Secretary of State