Search icon

POTENZA INVESTMENTS (GP), LLC

Company Details

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

DOS Process Agent

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

Agent

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

History

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)

Filings

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