Search icon

MARATHON APARTMENTS, INC.

Company Details

Name: MARATHON APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1977 (47 years ago)
Entity Number: 449600
ZIP code: 12061
County: Rensselaer
Place of Formation: New York
Address: 45 ALBANY PL, EAST GREENBUSH, NY, United States, 12061

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL J PETALAS Chief Executive Officer 45 ALBNAY PL, EAST GREENBUSH, NY, United States, 12061

DOS Process Agent

Name Role Address
PAUL J PETALAS DOS Process Agent 45 ALBANY PL, EAST GREENBUSH, NY, United States, 12061

History

Start date End date Type Value
2007-08-30 2009-09-29 Address 45 ALBANY PLACE, E GREENBUSH, NY, 12061, USA (Type of address: Service of Process)
2007-08-30 2009-09-29 Address 45 ALBANY PLACE, E GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
2007-08-30 2009-09-29 Address 45 ALBANY PLACE, E GREENBUSH, NY, 12061, USA (Type of address: Principal Executive Office)
1997-09-12 2007-08-30 Address 45 ALBANY PL, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)
1997-09-12 2007-08-30 Address 45 ALBANY PL, EAST GREENBUSH, NY, 12061, USA (Type of address: Principal Executive Office)
1997-09-12 2007-08-30 Address 45 ALBANY PL, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
1993-09-29 1997-09-12 Address 88 ALBANY PLACE, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
1993-09-29 1997-09-12 Address 88 ALBANY PLACE, EAST GREENBUSH, NY, 12061, USA (Type of address: Principal Executive Office)
1993-09-29 1997-09-12 Address 88 ALBANY PLACE, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)
1977-09-28 1993-09-29 Address 88 ALBANY PL., E GREENBUSH, NY, 12061, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110915002141 2011-09-15 BIENNIAL STATEMENT 2011-09-01
20110331057 2011-03-31 ASSUMED NAME LLC INITIAL FILING 2011-03-31
090929002743 2009-09-29 BIENNIAL STATEMENT 2009-09-01
070830003038 2007-08-30 BIENNIAL STATEMENT 2007-09-01
051101002318 2005-11-01 BIENNIAL STATEMENT 2005-09-01
030825002475 2003-08-25 BIENNIAL STATEMENT 2003-09-01
010824002876 2001-08-24 BIENNIAL STATEMENT 2001-09-01
990920002633 1999-09-20 BIENNIAL STATEMENT 1999-09-01
970912002399 1997-09-12 BIENNIAL STATEMENT 1997-09-01
930929002718 1993-09-29 BIENNIAL STATEMENT 1993-09-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State