Search icon

POYANT SIGNS, INC.

Company Details

Name: POYANT SIGNS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2012 (13 years ago)
Entity Number: 4268298
ZIP code: 02745
County: New York
Place of Formation: Massachusetts
Address: Poyant Signs, 125 Samuel Barnet Blvd, New Bedford, MA, United States, 02745
Principal Address: 125 SAMUEL BARNET BLVD, NEW BEDFORD, MA, United States, 02745

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent Poyant Signs, 125 Samuel Barnet Blvd, New Bedford, MA, United States, 02745

Chief Executive Officer

Name Role Address
RICHARD V POYANT Chief Executive Officer 125 SAMUEL BARNET BLVD, NEW BEDFORD, MA, United States, 02745

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 125 SAMUEL BARNET BLVD, NEW BEDFORD, MA, 02745, USA (Type of address: Chief Executive Officer)
2020-07-01 2024-07-02 Address 125 SAMUEL BARNET BLVD, NEW BEDFORD, MA, 02745, USA (Type of address: Service of Process)
2018-07-03 2020-07-01 Address 125 SAMUEL BARNET BLVD, NEW BEDFORD, MA, 02745, USA (Type of address: Service of Process)
2015-09-08 2024-07-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-09-08 2018-07-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-08-07 2024-07-02 Address 125 SAMUEL BARNET BLVD, NEW BEDFORD, MA, 02745, USA (Type of address: Chief Executive Officer)
2012-07-09 2015-09-08 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702001907 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220706000146 2022-07-06 BIENNIAL STATEMENT 2022-07-01
200701060340 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180703007547 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160719006387 2016-07-19 BIENNIAL STATEMENT 2016-07-01
150908000152 2015-09-08 CERTIFICATE OF CHANGE 2015-09-08
140807006376 2014-08-07 BIENNIAL STATEMENT 2014-07-01
120709000548 2012-07-09 APPLICATION OF AUTHORITY 2012-07-09

Date of last update: 16 Jan 2025

Sources: New York Secretary of State