Search icon

MARATHON REO MANAGEMENT LLC

Company Details

Name: MARATHON REO MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Apr 2008 (17 years ago)
Date of dissolution: 26 Jun 2018
Entity Number: 3663137
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: ONE BRYANT PARK, 38TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O MARATHON ASSET MANAGEMENT DOS Process Agent ONE BRYANT PARK, 38TH FLOOR, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2008-05-29 2018-06-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-05-29 2018-06-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-04-25 2008-05-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-04-25 2008-05-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180626000454 2018-06-26 SURRENDER OF AUTHORITY 2018-06-26
180417006011 2018-04-17 BIENNIAL STATEMENT 2018-04-01
160421006089 2016-04-21 BIENNIAL STATEMENT 2016-04-01
140417006088 2014-04-17 BIENNIAL STATEMENT 2014-04-01
120424002052 2012-04-24 BIENNIAL STATEMENT 2012-04-01
100402003138 2010-04-02 BIENNIAL STATEMENT 2010-04-01
080806000675 2008-08-06 CERTIFICATE OF PUBLICATION 2008-08-06
080529000314 2008-05-29 CERTIFICATE OF CHANGE 2008-05-29
080425000098 2008-04-25 APPLICATION OF AUTHORITY 2008-04-25

Date of last update: 03 Feb 2025

Sources: New York Secretary of State