Search icon

MARATHON DISTRESSED SUBPRIME GP, LLC

Company Details

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

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
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)

Filings

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