Name: | MARATHON TECHNICAL SERVICES USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 2015 (10 years ago) |
Entity Number: | 4745197 |
ZIP code: | 43240 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | 1491 Polaris PKWY Unit 242, Columbus, OH, United States, 43240 |
Principal Address: | 6 Venus Crescent, Heidelberg, Canada, N0B2M1 |
Name | Role | Address |
---|---|---|
ROBERT ADAMS | DOS Process Agent | 1491 Polaris PKWY Unit 242, Columbus, OH, United States, 43240 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
ROBERT R ADAMS | Chief Executive Officer | 6 VENUS CRES, HEIDELBERG, Canada, N0B2M1 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 6 VENUS CRESCENT, HEIDELBERG, CAN (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 6 VENUS CRES, HEIDELBERG, CAN (Type of address: Chief Executive Officer) |
2023-07-15 | 2023-07-15 | Address | 6 VENUS CRESCENT, HEIDELBERG, CAN (Type of address: Chief Executive Officer) |
2023-07-15 | 2025-04-01 | Address | 6 VENUS CRES, HEIDELBERG, CAN (Type of address: Chief Executive Officer) |
2023-07-15 | 2023-07-15 | Address | 6 VENUS CRES, HEIDELBERG, CAN (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401033199 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230715000440 | 2023-07-15 | BIENNIAL STATEMENT | 2023-04-01 |
230407002423 | 2022-09-29 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-29 |
210402061262 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
170403006403 | 2017-04-03 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State