Name: | MARATHON FREIGHT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 1983 (42 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 863424 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 23 W JAMAICA AVE, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LORRAINE CONLIN | Chief Executive Officer | 3427 MANCHESTER RD, WANTAGH, NY, United States, 11793 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23 W JAMAICA AVE, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
MARATHON FREIGHT SERVICES, INC. | Agent | 23 W. JAMAICA AVENUE, VALLEY STREAM, NY, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-26 | 2001-08-23 | Address | 30 SOUTH CENTRAL AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
1993-04-06 | 2001-08-23 | Address | 23 WEST JAMAICA AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
1993-04-06 | 2001-08-23 | Address | 23 WEST JAMAICA AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
1993-04-06 | 1996-03-26 | Address | 23 WEST JAMAICA AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
1990-10-30 | 1993-04-06 | Address | 23 WEST JAMAICA AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
1984-11-28 | 1990-10-30 | Address | 664 NORTH NEWBRIDGE RD, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
1984-01-05 | 1984-11-28 | Address | 142-50 ROCKAWAY BLVD, OZONE PARK, NY, 11436, USA (Type of address: Service of Process) |
1983-08-24 | 1984-01-05 | Address | 664 NORTH NEWBRIDGE RD, LEVITTOWN, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2100403 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
030814002380 | 2003-08-14 | BIENNIAL STATEMENT | 2003-08-01 |
010823002422 | 2001-08-23 | BIENNIAL STATEMENT | 2001-08-01 |
990825002450 | 1999-08-25 | BIENNIAL STATEMENT | 1999-08-01 |
970922002194 | 1997-09-22 | BIENNIAL STATEMENT | 1997-08-01 |
960326002409 | 1996-03-26 | BIENNIAL STATEMENT | 1995-08-01 |
930922003246 | 1993-09-22 | BIENNIAL STATEMENT | 1993-08-01 |
930406003070 | 1993-04-06 | BIENNIAL STATEMENT | 1992-08-01 |
901030000099 | 1990-10-30 | CERTIFICATE OF CHANGE | 1990-10-30 |
B165627-3 | 1984-11-28 | CERTIFICATE OF AMENDMENT | 1984-11-28 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State