Search icon

MARATHON ACQUISITION CORP.

Company Details

Name: MARATHON ACQUISITION CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 2006 (19 years ago)
Date of dissolution: 15 Apr 2010
Entity Number: 3383282
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 500 PARK AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 500 PARK AVE, 5TH FL, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O MAGNETAR FINANCIAL LLC DOS Process Agent 500 PARK AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MICHAEL GROSS Chief Executive Officer 500 PARK AVE, 5TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2008-07-10 2010-04-15 Address 500 PARK AVE, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-06-30 2010-04-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-06-30 2008-07-10 Address 33 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100415000123 2010-04-15 SURRENDER OF AUTHORITY 2010-04-15
080710002546 2008-07-10 BIENNIAL STATEMENT 2008-06-01
060630000036 2006-06-30 APPLICATION OF AUTHORITY 2006-06-30

Date of last update: 04 Feb 2025

Sources: New York Secretary of State