Search icon

MARATHON POWER LLC

Company Details

Name: MARATHON POWER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Dec 2022 (2 years ago)
Entity Number: 6679295
ZIP code: 12207
County: Suffolk
Place of Formation: Delaware
Foreign Legal Name: MARATHON POWER LLC
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LET1LESFKXA7 2024-06-06 6201 34TH AVE, WOODSIDE, NY, 11377, 2255, USA 62-01 34TH AVE, WOODSIDE, NY, 11377, 2255, USA

Business Information

URL https://energo.com/
Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2023-06-09
Initial Registration Date 2020-08-13
Entity Start Date 2010-12-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 221210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHELLY SPACHT
Address 62-01 34TH AVE, WOODSIDE, NY, 11377, USA
Government Business
Title PRIMARY POC
Name SHELLY SPACHT
Address 6201 34TH AVE, WOODSIDE, NY, 11377, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-03-03 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-12-30 2023-03-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202002342 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230303000123 2023-03-01 CERTIFICATE OF PUBLICATION 2023-03-01
221230001584 2022-12-29 APPLICATION OF AUTHORITY 2022-12-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1301147 Other Contract Actions 2013-03-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-03-04
Termination Date 2013-07-01
Date Issue Joined 2013-06-04
Section 1332
Sub Section OC
Status Terminated

Parties

Name MARATHON POWER LLC
Role Plaintiff
Name COX
Role Defendant

Date of last update: 20 Mar 2025

Sources: New York Secretary of State