Search icon

MARATHON PETROLEUM COMPANY LP

Company Details

Name: MARATHON PETROLEUM COMPANY LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 01 Oct 2010 (15 years ago)
Entity Number: 4002520
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2010-10-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-10-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-55550 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-55551 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
110120000017 2011-01-20 CERTIFICATE OF PUBLICATION 2011-01-20
101001000644 2010-10-01 APPLICATION OF AUTHORITY 2010-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1706479 Other Statutory Actions 2017-07-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2017-07-20
Termination Date 2017-11-02
Date Issue Joined 2017-09-11
Section 2801
Status Terminated

Parties

Name TRS ENTERPRISES, LLC
Role Plaintiff
Name MARATHON PETROLEUM COMPANY LP
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State