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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1061 CLIFF DAWSON ROAD, WATKINSVILLE, GA, United States, 30677 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID LACUSKY | Chief Executive Officer | 1061 CLIFF DAWSON ROAD, WATKINSVILLE, GA, United States, 30677 |
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) |
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