Name: | MARATHON AGENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1980 (44 years ago) |
Entity Number: | 666143 |
ZIP code: | 11501 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 500 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501 |
Address: | FRANCES ABRAMOWICZ COHEN, 500 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCES ABRAMOWICZ COHEN | Chief Executive Officer | 500 JERICH TURNPIKE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | FRANCES ABRAMOWICZ COHEN, 500 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
1980-12-16 | 1995-07-03 | Address | P.O. BOX 113, OAKLAND GARDENS, NY, 11634, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110719002234 | 2011-07-19 | BIENNIAL STATEMENT | 2010-12-01 |
081209002799 | 2008-12-09 | BIENNIAL STATEMENT | 2008-12-01 |
061124002672 | 2006-11-24 | BIENNIAL STATEMENT | 2006-12-01 |
050106002054 | 2005-01-06 | BIENNIAL STATEMENT | 2004-12-01 |
021205002709 | 2002-12-05 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State