Search icon

PATTISON SIGN GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PATTISON SIGN GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2017 (8 years ago)
Entity Number: 5160662
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 520 West Summit Hill Dr, Suite 702, Knoxville, TN, United States, 37902

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 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARC CALABRETTA-DUVAL Chief Executive Officer 520 WEST SUMMIT HILL DR, SUITE 702, KNOXVILLE, TN, United States, 37902

History

Start date End date Type Value
2023-06-18 2023-06-18 Address 555 ELLESMERE ROAD, TORONTO, CAN (Type of address: Chief Executive Officer)
2023-06-18 2023-06-18 Address 1800-1067 WEST CORDOVA STREET, VANCOUVER,BRITISHCOLUMBIA, CAN (Type of address: Chief Executive Officer)
2023-06-18 2023-06-18 Address 520 WEST SUMMIT HILL DR, SUITE 702, KNOXVILLE, TN, 37902, USA (Type of address: Chief Executive Officer)
2022-06-23 2023-06-18 Address 555 ELLESMERE ROAD, TORONTO, CAN (Type of address: Chief Executive Officer)
2022-06-23 2022-06-23 Address 1800-1067 WEST CORDOVA STREET, VANCOUVER,BRITISHCOLUMBIA, CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230618000567 2023-06-18 BIENNIAL STATEMENT 2023-06-01
220623001384 2022-06-22 CERTIFICATE OF CHANGE BY ENTITY 2022-06-22
210709002302 2021-07-09 BIENNIAL STATEMENT 2021-07-09
190604061865 2019-06-04 BIENNIAL STATEMENT 2019-06-01
SR-79334 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State