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