Name: | MARATHON DISTRESSED SUBPRIME GP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Jul 2008 (17 years ago) |
Date of dissolution: | 11 Dec 2019 |
Entity Number: | 3696741 |
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 |
---|---|---|---|
2009-04-16 | 2019-12-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2009-04-16 | 2019-12-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-07-16 | 2009-04-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-07-16 | 2009-04-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191211000287 | 2019-12-11 | SURRENDER OF AUTHORITY | 2019-12-11 |
180702007225 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160706007145 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
140725006260 | 2014-07-25 | BIENNIAL STATEMENT | 2014-07-01 |
120702006160 | 2012-07-02 | BIENNIAL STATEMENT | 2012-07-01 |
100728002032 | 2010-07-28 | BIENNIAL STATEMENT | 2010-07-01 |
090416000398 | 2009-04-16 | CERTIFICATE OF CHANGE | 2009-04-16 |
080716000213 | 2008-07-16 | APPLICATION OF AUTHORITY | 2008-07-16 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State