Search icon

MARATHON TRADING CORP.

Company Details

Name: MARATHON TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1970 (55 years ago)
Date of dissolution: 10 Oct 2001
Entity Number: 232705
ZIP code: 11570
County: New York
Place of Formation: New York
Principal Address: 100 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570
Address: 100 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSS A FICHERA Chief Executive Officer 881 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
1993-03-15 1996-05-08 Address 100 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, 1124, USA (Type of address: Service of Process)
1970-04-16 1993-03-15 Address 1650 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011010000617 2001-10-10 CERTIFICATE OF DISSOLUTION 2001-10-10
000424002150 2000-04-24 BIENNIAL STATEMENT 2000-04-01
980504002691 1998-05-04 BIENNIAL STATEMENT 1998-04-01
C247114-2 1997-05-06 ASSUMED NAME LLC INITIAL FILING 1997-05-06
960508002538 1996-05-08 BIENNIAL STATEMENT 1996-04-01

Court Cases

Court Case Summary

Filing Date:
1987-01-29
Nature Of Judgment:
Missing
Jury Demand:
Missing

Parties

Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
MARATHON TRADING CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State