MARATHON WEALTH MANAGEMENT, INC.

Name: | MARATHON WEALTH MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 2015 (10 years ago) |
Entity Number: | 4768454 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 534 Broadhollow Road, Suite 420, Suite 420, Suite 420, Melville, NY, United States, 11747 |
Principal Address: | 534 BROADHOLLOW ROAD, SUITE 420, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AARON D. LIEBERMAN | Chief Executive Officer | 534 BROADHOLLOW ROAD, SUITE 420, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
C/O AARON D. LIEBERMAN | DOS Process Agent | 534 Broadhollow Road, Suite 420, Suite 420, Suite 420, Melville, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 534 BROADHOLLOW ROAD, SUITE 420, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2025-06-02 | 2025-06-02 | Address | 105 MAXESS ROAD, SUITE 124, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2023-06-22 | 2023-06-22 | Address | 534 BROADHOLLOW ROAD, SUITE 420, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2023-06-22 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-22 | 2025-06-02 | Address | 534 BROADHOLLOW ROAD, SUITE 420, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602002792 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
230622003940 | 2023-06-22 | BIENNIAL STATEMENT | 2023-06-01 |
210728002166 | 2021-07-28 | BIENNIAL STATEMENT | 2021-07-28 |
190603061675 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
171025006237 | 2017-10-25 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State