Search icon

POTOMAC CAPITAL MANAGEMENT INC.

Company Details

Name: POTOMAC CAPITAL MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1998 (27 years ago)
Entity Number: 2218758
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 825 3RD AVE, 33RD FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1418746 299 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, 10171 299 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, 10171 212-257-6083

Filings since 2024-08-27

Form type N-PX
File number 028-12962
Filing date 2024-08-27
Reporting date 2024-06-30
File View File

Filings since 2024-02-15

Form type 13F-HR
File number 028-12962
Filing date 2024-02-15
Reporting date 2023-12-31
File View File

Filings since 2023-11-14

Form type 13F-HR
File number 028-12962
Filing date 2023-11-14
Reporting date 2023-09-30
File View File

Filings since 2023-08-14

Form type 13F-HR
File number 028-12962
Filing date 2023-08-14
Reporting date 2023-06-30
File View File

Filings since 2023-05-15

Form type 13F-HR
File number 028-12962
Filing date 2023-05-15
Reporting date 2023-03-31
File View File

Filings since 2023-02-14

Form type 13F-HR
File number 028-12962
Filing date 2023-02-14
Reporting date 2022-12-31
File View File

Filings since 2022-11-14

Form type 13F-HR
File number 028-12962
Filing date 2022-11-14
Reporting date 2022-09-30
File View File

Filings since 2022-08-05

Form type 13F-HR/A
File number 028-12962
Filing date 2022-08-05
Reporting date 2022-06-30
File View File

Filings since 2022-08-03

Form type 13F-HR
File number 028-12962
Filing date 2022-08-03
Reporting date 2022-06-30
File View File

Filings since 2022-04-27

Form type 13F-HR
File number 028-12962
Filing date 2022-04-27
Reporting date 2022-03-31
File View File

Filings since 2022-02-07

Form type 13F-HR
File number 028-12962
Filing date 2022-02-07
Reporting date 2021-12-31
File View File

Filings since 2021-02-16

Form type SC 13G/A
Filing date 2021-02-16
File View File

Filings since 2020-02-07

Form type SC 13G/A
Filing date 2020-02-07
File View File

Filings since 2019-07-17

Form type SC 13G
Filing date 2019-07-17
File View File

Filings since 2018-01-29

Form type SC 13G/A
Filing date 2018-01-29
File View File

Filings since 2017-02-06

Form type SC 13G/A
Filing date 2017-02-06
File View File

Filings since 2017-02-06

Form type SC 13G/A
Filing date 2017-02-06
File View File

Filings since 2015-11-12

Form type 13F-HR
File number 028-12962
Filing date 2015-11-12
Reporting date 2015-09-30
File View File

Filings since 2015-08-11

Form type 13F-HR
File number 028-12962
Filing date 2015-08-11
Reporting date 2015-06-30
File View File

Filings since 2015-05-05

Form type 13F-HR
File number 028-12962
Filing date 2015-05-05
Reporting date 2015-03-31
File View File

Filings since 2015-02-11

Form type 13F-HR
File number 028-12962
Filing date 2015-02-11
Reporting date 2014-12-31
File View File

Filings since 2014-10-23

Form type 13F-HR
File number 028-12962
Filing date 2014-10-23
Reporting date 2014-09-30
File View File

Filings since 2014-08-14

Form type 13F-HR
File number 028-12962
Filing date 2014-08-14
Reporting date 2014-06-30
File View File

Filings since 2014-05-14

Form type 13F-HR
File number 028-12962
Filing date 2014-05-14
Reporting date 2014-03-31
File View File

Filings since 2014-02-14

Form type 13F-HR
File number 028-12962
Filing date 2014-02-14
Reporting date 2013-12-31
File View File

Filings since 2009-11-16

Form type 13F-HR
File number 028-12962
Filing date 2009-11-16
Reporting date 2009-09-30
File View File

Filings since 2009-08-13

Form type 13F-HR
File number 028-12962
Filing date 2009-08-13
Reporting date 2009-06-30
File View File

Filings since 2009-05-19

Form type 13F-HR
File number 028-12962
Filing date 2009-05-19
Reporting date 2009-03-31
File View File

Filings since 2009-02-11

Form type 13F-HR
File number 028-12962
Filing date 2009-02-11
Reporting date 2008-12-31
File View File

Filings since 2008-11-14

Form type 13F-HR
File number 028-12962
Filing date 2008-11-14
Reporting date 2008-09-30
File View File

Filings since 2008-08-12

Form type 13F-HR
File number 028-12962
Filing date 2008-08-12
Reporting date 2008-06-30
File View File

Filings since 2008-02-14

Form type 13F-HR
File number 028-12962
Filing date 2008-02-14
Reporting date 2007-12-31
File View File

Filings since 2007-11-16

Form type 3
File number 001-11056
Filing date 2007-11-16
Reporting date 2007-07-31
File View File

Filings since 2007-11-16

Form type 3
File number 001-32549
Filing date 2007-11-16
Reporting date 2007-01-31
File View File

Chief Executive Officer

Name Role Address
PAUL J SOLIT Chief Executive Officer 825 3RD AVE, 33RD FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 825 3RD AVE, 33RD FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2000-02-25 2008-08-05 Address 375 PARK AVE SUITE 1404, NEW YORK, NY, 10152, USA (Type of address: Chief Executive Officer)
2000-02-25 2008-08-05 Address 375 PARK AVE SUITE 1404, NEW YORK, NY, 10152, USA (Type of address: Principal Executive Office)
2000-02-25 2008-08-05 Address 375 PARK AVE SUITE 1404, NEW YORK, NY, 10152, USA (Type of address: Service of Process)
1998-01-16 2000-02-25 Address 375 PARK AVENUE / SUITE 1404, NEW YORK, NY, 10152, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140225002355 2014-02-25 BIENNIAL STATEMENT 2014-01-01
120216002252 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100120002636 2010-01-20 BIENNIAL STATEMENT 2010-01-01
080805003289 2008-08-05 BIENNIAL STATEMENT 2008-01-01
000225002585 2000-02-25 BIENNIAL STATEMENT 2000-01-01
980116000359 1998-01-16 CERTIFICATE OF INCORPORATION 1998-01-16

Date of last update: 24 Feb 2025

Sources: New York Secretary of State