Entity Name: | PRO BONO PARTNERSHIP, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Oct 1988 |
Business ALEI: | 0223099 |
Annual report due: | 07 Oct 2025 |
Business address: | 237 MAMARONECK AVENUESUITE 305, WHITE PLAINS, NY, 10605, United States |
Mailing address: | 237 MAMARONECK AVENUE SUITE 305, WHITE PLAINS, NY, United States, 10605 |
Place of Formation: | CONNECTICUT |
E-Mail: | cganley@probonopartner.org |
NAICS
541110 Offices of LawyersThis industry comprises offices of legal practitioners known as lawyers or attorneys (i.e., counselors-at-law) primarily engaged in the practice of law. Establishments in this industry may provide expertise in a range or in specific areas of law, such as criminal law, corporate law, family and estate law, patent law, real estate law, or tax law. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PRO BONO PARTNERSHIP, INC., NEW YORK | 1316700 | NEW YORK |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
PRIYA MORGANSTERN | Agent | ONE STATE STREET, HARTFORD, CT, 06103, United States | +1 914-328-0674 | cganley@probonopartner.org | 100 KENYON STREET, HARTFORD, CT, 06105, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PETER GUTERMANN | Officer | - | 36 OLD STONE CROSSING, WEST HARTFORD, CT, 06117, United States |
ANN KAPLER | Officer | PRUDENTIAL, 751 BROAD STREET, NEWARK, NJ, 07102, United States | PRUDENTIAL, 751 BROAD STREET, NEWARK, NJ, 07102, United States |
JOHN LIFTIN | Officer | FRIED FRANK, 1 NEW YORK PLAZA, NEW YORK, NY, 10004, United States | 26 EAST 22ND STREET, NEW YORK, NY, 10010, United States |
JONATHAN MOTHNER | Officer | SYNCHRONY FINANCIAL, 777 LONG RIDGE ROAD, STAMFORD, CT, 06927, United States | SYNCHRONY FINANCIAL, 777 LONG RIDGE ROAD, STAMFORD, CT, 06927, United States |
ANAHAITA KOTVAL | Officer | LIFTING UP WESTCHESTER, 35 ORCHARD ST, WHITE PLAINS, NY, 10603, United States | 21 TARRYHILL ROAD, TARRYTOWN, NY, 10591, United States |
JOHN SANDER | Officer | JACKSON LEWIS, 666 THIRD AVENUE, NEW YORK, NY, 10017, United States | 29 ROUND TOP ROAD, OLDWICK, NJ, 08858, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SYLVIA A. AYLER | Director | 58 BLUE GRASS BOULEVARD, BRANCHBURG, NJ, 08876, United States | 126E LINCOLN AVENUE, RAHWAY, NJ, 07065, United States |
RADY JOHNSON | Director | PFIZER, 235 EAST 42ND STREET, NEW YORK, NY, 10017, United States | PFIZER, 235 EAST 42ND STREET, NEW YORK, NY, 10017, United States |
Cathy Lueders | Director | 2000 Purchase St, Purchase, NY, 10577-2405, United States | 2000 Purchase St, Purchase, NY, 10577-2405, United States |
EDWARD SEBOLD | Director | IBM CORPORATION, ONE NORTH CASTLE DRIVE, ARMONK, NY, 10504, United States | 9 TWIN POND LANE, NEW CANAAN, CT, 06840, United States |
J. Scott Sanpietro | Director | 1133 6th Avenue, New York, NY, 10036, United States | 1133 6th Avenue, New York, NY, 10036, United States |
Alicia Perrault | Director | 400 Main Street, East Hartford, CT, 06118, United States | 1000 Wilson Blvd, Arlington, VA, 22209, United States |
Una Dean | Director | 1 N Castle Dr, Armonk, NY, 10504, United States | 1 N Castle Dr, Armonk, NY, 10504, United States |
ERIC COHEN | Director | TEREX CORPORATION, 200 NYALA FARM ROAD, WESTPORT, CT, 06880, United States | 32 BURNHAM HILL, WESTPORT, CT, 06880, United States |
DANIEL J. GOLDSTEIN | Director | 322 WILDWOOD ROAD, STAMFORD, CT, 06903, United States | ONE ELMCROFT ROAD, STAMFORD, CT, 06926, United States |
John Frantz | Director | One Verizon Way, Basking Ridge, NJ, 07920, United States | One Verizon Way, Basking Ridge, NJ, 07920, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CORPORATE BAR FUND, INC. THE | PRO BONO PARTNERSHIP, INC. | 2002-11-26 |
Name change | WESTCHESTER-FAIRFIELD CORPORATE COUNSEL ASSOCIATION FUND, INC. | CORPORATE BAR FUND, INC. THE | 1992-10-20 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012218016 | 2024-09-30 | - | Annual Report | Annual Report | - |
BF-0011385889 | 2023-09-20 | - | Annual Report | Annual Report | - |
BF-0010414277 | 2022-09-12 | - | Annual Report | Annual Report | 2022 |
BF-0009820280 | 2021-10-07 | - | Annual Report | Annual Report | - |
0007017973 | 2020-11-13 | - | Annual Report | Annual Report | 2020 |
0006671324 | 2019-11-01 | - | Annual Report | Annual Report | 2019 |
0006671318 | 2019-11-01 | - | Annual Report | Annual Report | 2018 |
0006570095 | 2019-05-31 | 2019-05-31 | Amendment | Restated | - |
0006566367 | 2019-05-27 | 2019-05-27 | Change of Agent | Agent Change | - |
0005954593 | 2017-10-26 | - | Annual Report | Annual Report | 2017 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information