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