Search icon

MARATHON FINANCIAL SERVICES, INC.

Company Details

Name: MARATHON FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 2013 (12 years ago)
Date of dissolution: 30 Apr 2021
Entity Number: 4411367
ZIP code: 30677
County: New York
Place of Formation: Georgia
Address: 1061 CLIFF DAWSON ROAD, WATKINSVILLE, GA, United States, 30677

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1061 CLIFF DAWSON ROAD, WATKINSVILLE, GA, United States, 30677

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID LACUSKY Chief Executive Officer 1061 CLIFF DAWSON ROAD, WATKINSVILLE, GA, United States, 30677

History

Start date End date Type Value
2019-01-28 2021-04-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-04-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-02-19 2017-05-30 Address 1061 CLIFF DAWSON ROAD, WATKINSVILLE, GA, 30677, USA (Type of address: Chief Executive Officer)
2013-05-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-05-31 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
210430000645 2021-04-30 SURRENDER OF AUTHORITY 2021-04-30
190502061324 2019-05-02 BIENNIAL STATEMENT 2019-05-01
SR-63848 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-63849 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170530006050 2017-05-30 BIENNIAL STATEMENT 2017-05-01
160219006206 2016-02-19 BIENNIAL STATEMENT 2015-05-01
130531000609 2013-05-31 APPLICATION OF AUTHORITY 2013-05-31

Date of last update: 02 Feb 2025

Sources: New York Secretary of State