Search icon

PRO BONO PARTNERSHIP, INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541110 Offices of Lawyers

This 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

Links between entities

Type Company Name Company Number State
Headquarter of PRO BONO PARTNERSHIP, INC., NEW YORK 1316700 NEW YORK

Agent

Name Role Business address Phone E-Mail 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

Officer

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

Director

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

History

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

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
See something incorrect or outdated? Let us know

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