Search icon

POTENZA CAPITAL (GP), LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 state street, ALBANY, NY, United States, 12207

History

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)

Filings

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