Name: | POTENZA INVESTMENTS (GP), LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Feb 2013 (12 years ago) |
Entity Number: | 4358901 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-15 | 2025-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-01-15 | 2025-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-11-07 | 2024-01-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-11-07 | 2024-01-15 | 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) |
2019-01-28 | 2023-11-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-02-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-02-12 | 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 |
---|---|---|---|
250201010271 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
240115000138 | 2024-01-15 | BIENNIAL STATEMENT | 2024-01-15 |
231107002989 | 2023-11-06 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-06 |
210203061448 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
190304060187 | 2019-03-04 | BIENNIAL STATEMENT | 2019-02-01 |
SR-62826 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-62825 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170224006079 | 2017-02-24 | BIENNIAL STATEMENT | 2017-02-01 |
130624000599 | 2013-06-24 | CERTIFICATE OF PUBLICATION | 2013-06-24 |
130212000011 | 2013-02-12 | APPLICATION OF AUTHORITY | 2013-02-12 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State