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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 461 FIFTH AVENUE 10TH FLOOR, NEW YORK, NY, United States, 10017 |
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) |
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