Search icon

MARATHON DEVELOPMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MARATHON DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1998 (27 years ago)
Date of dissolution: 26 Nov 2018
Entity Number: 2253426
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 111 GREAT NECK ROAD, SUITE 500, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FIRST STERLING FINANCIAL, INC. DOS Process Agent 111 GREAT NECK ROAD, SUITE 500, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
MARTIN SOJA Chief Executive Officer 111 GREAT NECK ROAD, SUITE 500, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2008-04-08 2014-11-10 Address 1155 NORTHERN BLVD, SUITE 250, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
2008-04-08 2014-11-10 Address 1155 NORTHERN BLVD, SUITE 250, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2008-04-08 2014-11-10 Address 1155 NORTHERN BLVD, SUITE 250, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2000-04-25 2008-04-08 Address 1155 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2000-04-25 2008-04-08 Address 1155 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181126000644 2018-11-26 CERTIFICATE OF DISSOLUTION 2018-11-26
160419006250 2016-04-19 BIENNIAL STATEMENT 2016-04-01
141110006606 2014-11-10 BIENNIAL STATEMENT 2014-04-01
120522002837 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100416003590 2010-04-16 BIENNIAL STATEMENT 2010-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State