Search icon

POTEN & PARTNERS GROUP, INC.

Company Details

Name: POTEN & PARTNERS GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2007 (17 years ago)
Entity Number: 3578418
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 521 Fifth Avenue, New York, NY, United States, 10175

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
STEVE GARTEN Chief Executive Officer 521 FIFTH AVENUE, NEW YORK, NY, United States, 10175

History

Start date End date Type Value
2023-10-06 2023-10-06 Address 805 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-10-06 2023-10-06 Address 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Chief Executive Officer)
2019-11-08 2023-10-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-10-08 2023-10-06 Address 805 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2013-11-05 2019-10-08 Address 805 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2013-07-31 2019-11-08 Address 805 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-10-14 2013-11-05 Address 805 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-10-10 2013-07-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231006002929 2023-10-06 BIENNIAL STATEMENT 2023-10-01
211004002482 2021-10-04 BIENNIAL STATEMENT 2021-10-04
191108000399 2019-11-08 CERTIFICATE OF CHANGE 2019-11-08
191008060460 2019-10-08 BIENNIAL STATEMENT 2019-10-01
171010006086 2017-10-10 BIENNIAL STATEMENT 2017-10-01
151014006321 2015-10-14 BIENNIAL STATEMENT 2015-10-01
131105006075 2013-11-05 BIENNIAL STATEMENT 2013-10-01
130731000368 2013-07-31 CERTIFICATE OF CHANGE 2013-07-31
111031002133 2011-10-31 BIENNIAL STATEMENT 2011-10-01
091014002235 2009-10-14 BIENNIAL STATEMENT 2009-10-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State