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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEVE GARTEN | Chief Executive Officer | 521 FIFTH AVENUE, NEW YORK, NY, United States, 10175 |
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) |
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