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
Name | Role | Address |
---|---|---|
PAUL J PETALAS | Chief Executive Officer | 45 ALBNAY PL, EAST GREENBUSH, NY, United States, 12061 |
Name | Role | Address |
---|---|---|
PAUL J PETALAS | DOS Process Agent | 45 ALBANY PL, EAST GREENBUSH, NY, United States, 12061 |
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) |
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