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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O MAGNETAR FINANCIAL LLC | DOS Process Agent | 500 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MICHAEL GROSS | Chief Executive Officer | 500 PARK AVE, 5TH FL, NEW YORK, NY, United States, 10022 |
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) |
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