Search icon

POTEN & PARTNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: POTEN & PARTNERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1962 (63 years ago)
Entity Number: 144775
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 805 THIRD AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 805 THIRD AVENUE, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEVEN M. GARTEN Chief Executive Officer 805 THIRD AVENUE, NEW YORK, NY, United States, 10022

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
4WQZ8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-12

Contact Information

POC:
STEVE MORLEY
Corporate URL:
https://www.poten.com

Form 5500 Series

Employer Identification Number (EIN):
132525652
Plan Year:
2012
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
105
Sponsors Telephone Number:

History

Start date End date Type Value
2010-01-20 2013-07-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-01-20 2013-07-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-12-21 2018-01-16 Address 805 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1999-09-23 2010-01-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-23 2010-01-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
180116006162 2018-01-16 BIENNIAL STATEMENT 2018-01-01
160105006193 2016-01-05 BIENNIAL STATEMENT 2016-01-01
140114006102 2014-01-14 BIENNIAL STATEMENT 2014-01-01
130731000617 2013-07-31 CERTIFICATE OF CHANGE 2013-07-31
120221002194 2012-02-21 BIENNIAL STATEMENT 2012-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State