Search icon

MARATHON PARTNERS EQUITY MANAGEMENT, LLC

Company Details

Name: MARATHON PARTNERS EQUITY MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 2001 (24 years ago)
Entity Number: 2594847
ZIP code: 10177
County: New York
Address: attn: mario d. cibelli, 250 park avenue, 14th floor, #1448, NEW YORK, NY, United States, 10177

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent attn: mario d. cibelli, 250 park avenue, 14th floor, #1448, NEW YORK, NY, United States, 10177

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001353311
Phone:
212-490-0399

Latest Filings

Form type:
13F-HR
File number:
028-11767
Filing date:
2025-05-15
File:
Form type:
13F-HR
File number:
028-11767
Filing date:
2025-02-14
File:
Form type:
13F-HR
File number:
028-11767
Filing date:
2024-02-14
File:
Form type:
13F-HR
File number:
028-11767
Filing date:
2023-11-14
File:
Form type:
13F-HR
File number:
028-11767
Filing date:
2023-08-14
File:

History

Start date End date Type Value
2023-01-10 2025-01-28 Address ONE GRAND CENTRAL PLACE, 60 E. 42ND STreet, SuiTE 755, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2014-11-13 2023-01-10 Address 60 EAST 42ND ST. STE. 2306, ATTN: ERIC HIDY, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2010-10-18 2014-11-13 Address 6 EAST 43RD STREET, 23RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-07-01 2010-10-18 Address 110 EAST 42ND STREET STE 1100, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-06-03 2009-07-01 Address 4TH FLOOR, 52 VANDERBILT AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250128002683 2025-01-27 CERTIFICATE OF AMENDMENT 2025-01-27
230110001391 2023-01-09 CERTIFICATE OF AMENDMENT 2023-01-09
210119060751 2021-01-19 BIENNIAL STATEMENT 2021-01-01
190114060723 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170106006716 2017-01-06 BIENNIAL STATEMENT 2017-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State