POTEN & PARTNERS, INC.

Name: | POTEN & PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1962 (64 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 |
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