Search icon

MARATHON FREIGHT SERVICES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
LORRAINE CONLIN Chief Executive Officer 3427 MANCHESTER RD, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 W JAMAICA AVE, VALLEY STREAM, NY, United States, 11580

Agent

Name Role Address
MARATHON FREIGHT SERVICES, INC. Agent 23 W. JAMAICA AVENUE, VALLEY STREAM, NY, 11580

History

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)

Filings

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