Name: | POTENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1992 (33 years ago) |
Entity Number: | 1619749 |
ZIP code: | 11576 |
County: | New York |
Place of Formation: | New York |
Address: | 12 crabtree lane, SUITE 1105, roslyn, NY, United States, 11576 |
Principal Address: | 36 WEST 47TH STREET, STE 1105, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
POTENT INC. | DOS Process Agent | 12 crabtree lane, SUITE 1105, roslyn, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
KOUROSH RABIKASHANI | Chief Executive Officer | 12 CRABTREE LANE, ROSLYN, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-03 | 2024-07-03 | Address | 12 CRABTREE LANE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2018-03-05 | 2024-07-03 | Address | 12 CRABTREE LANE, SUITE 1105, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
2006-03-27 | 2018-03-05 | Address | 36 WEST 47TH STREET, SUITE 1105, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1998-04-16 | 2006-03-27 | Address | 36 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1998-04-16 | 2024-07-03 | Address | 12 CRABTREE LANE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703004300 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
200305061618 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
180305008033 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160307006632 | 2016-03-07 | BIENNIAL STATEMENT | 2016-03-01 |
140307006691 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State