Name: | POTENZA CAPITAL (GP), LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Dec 2012 (12 years ago) |
Entity Number: | 4338767 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 state street, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-07 | 2024-01-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-11-07 | 2024-01-15 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2023-11-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-11-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-12-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-12-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240115000125 | 2024-01-15 | BIENNIAL STATEMENT | 2024-01-15 |
231107002979 | 2023-11-06 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-06 |
201229060309 | 2020-12-29 | BIENNIAL STATEMENT | 2020-12-01 |
SR-62471 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-62472 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181211006559 | 2018-12-11 | BIENNIAL STATEMENT | 2018-12-01 |
161229006131 | 2016-12-29 | BIENNIAL STATEMENT | 2016-12-01 |
141226006002 | 2014-12-26 | BIENNIAL STATEMENT | 2014-12-01 |
130328000305 | 2013-03-28 | CERTIFICATE OF PUBLICATION | 2013-03-28 |
121228000635 | 2012-12-28 | APPLICATION OF AUTHORITY | 2012-12-28 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State