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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | Poyant Signs, 125 Samuel Barnet Blvd, New Bedford, MA, United States, 02745 |
Name | Role | Address |
---|---|---|
RICHARD V POYANT | Chief Executive Officer | 125 SAMUEL BARNET BLVD, NEW BEDFORD, MA, United States, 02745 |
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) |
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