Name: | MARATHON CONSULTING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Aug 2002 (22 years ago) |
Date of dissolution: | 23 Nov 2016 |
Entity Number: | 2800149 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 65 READE STREET, FLOOR 5, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
MASUR GRIFFITTS + CO, LLP | DOS Process Agent | 65 READE STREET, FLOOR 5, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-18 | 2016-09-20 | Address | 257 PARK AVENUE SOUTH, FLOOR 5, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2011-08-03 | 2013-04-18 | Address | 450 PARK AVE SOUTH, 8TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2002-08-13 | 2011-08-03 | Address | 1 PARK AVE 12TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161123000379 | 2016-11-23 | CERTIFICATE OF MERGER | 2016-11-23 |
160920006038 | 2016-09-20 | BIENNIAL STATEMENT | 2016-08-01 |
130418006303 | 2013-04-18 | BIENNIAL STATEMENT | 2012-08-01 |
111221000057 | 2011-12-21 | CERTIFICATE OF PUBLICATION | 2011-12-21 |
110803002106 | 2011-08-03 | BIENNIAL STATEMENT | 2010-08-01 |
020813000167 | 2002-08-13 | ARTICLES OF ORGANIZATION | 2002-08-13 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State