POTEN & PARTNERS, INC.

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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 805 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEVEN M. GARTEN | Chief Executive Officer | 805 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State