Search icon

MARATHON REALTY CORP.

Company Details

Name: MARATHON REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2002 (23 years ago)
Entity Number: 2781319
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: PO BOX 2066, ASTORIA, NY, United States, 11102
Principal Address: 27-10 ASTORIA BLVD, #5A, ASTORIA, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 2066, ASTORIA, NY, United States, 11102

Chief Executive Officer

Name Role Address
ANGELO VLACHOS Chief Executive Officer 27-10 ASTORIA BLVD, #5A, ASTORIA, NY, United States, 11102

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 57-19 32ND AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-06-06 2024-06-06 Address 27-10 ASTORIA BLVD, #5A, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2023-04-19 2023-04-19 Address 57-19 32ND AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-04-19 2024-06-06 Address 57-19 32ND AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-04-19 2024-06-06 Address 57-19 32ND AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606001721 2024-06-06 BIENNIAL STATEMENT 2024-06-06
230419002388 2023-04-19 BIENNIAL STATEMENT 2022-06-01
200601060563 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180604008007 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160603006131 2016-06-03 BIENNIAL STATEMENT 2016-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State