Search icon

MARATHON CAPITAL MARKETS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MARATHON CAPITAL MARKETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 1999 (26 years ago)
Date of dissolution: 22 Dec 2009
Entity Number: 2437503
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 2801 LAKESIDE DR, SUITE 210, BANNOCKBURN, IL, United States, 60015
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROBERT J BRAASCH Chief Executive Officer 2801 LAKESIDE DR, SUITE 210, BANNOCKBURN, IL, United States, 60015

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
CORP_64340603
State:
ILLINOIS

History

Start date End date Type Value
2002-08-09 2003-12-03 Name MADISON MERCHANT PARTNERS, INC.
2001-12-07 2005-03-18 Address 243 ROONEY COURT, EAST BRANSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer)
2001-12-07 2005-03-18 Address 243 ROONEY COURT, EAST BRANSWICK, NJ, 08816, USA (Type of address: Principal Executive Office)
2001-12-07 2004-12-14 Address 243 ROONEY COURT, EAST BRANSWICK, NJ, 08816, USA (Type of address: Service of Process)
1999-11-08 2002-08-09 Name GOLDEN FORTUNES SECURITIES, INC.

Filings

Filing Number Date Filed Type Effective Date
091222000771 2009-12-22 CERTIFICATE OF DISSOLUTION 2009-12-22
071116002234 2007-11-16 BIENNIAL STATEMENT 2007-11-01
060105003014 2006-01-05 BIENNIAL STATEMENT 2005-11-01
050318002665 2005-03-18 AMENDMENT TO BIENNIAL STATEMENT 2003-11-01
041214000575 2004-12-14 CERTIFICATE OF CHANGE 2004-12-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State