Search icon

PITNEY BOWES DOCSENSE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PITNEY BOWES DOCSENSE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1996 (29 years ago)
Date of dissolution: 27 May 2004
Entity Number: 2043795
ZIP code: 10011
County: Kings
Place of Formation: Delaware
Principal Address: PBI WORLD HEADQUARTERS, ONE ELMCROFT RD, STAMFORD, CT, United States, 06926
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRIAN M. BAXENDALE Chief Executive Officer ONE ELMCROFT RD., STAMFORD, CT, United States, 06926

History

Start date End date Type Value
2002-07-10 2003-12-23 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-07-10 2002-07-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-07-10 2002-07-10 Address 1900 POWELL STREET, EMERYVILLE, CA, 94608, 1840, USA (Type of address: Chief Executive Officer)
2000-07-10 2002-07-10 Address 1900 POWELL STREET, EMERYVILLE, CA, 94608, 1840, USA (Type of address: Principal Executive Office)
2000-02-14 2000-07-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040527000157 2004-05-27 CERTIFICATE OF TERMINATION 2004-05-27
031223000803 2003-12-23 CERTIFICATE OF MERGER 2003-12-29
020710002276 2002-07-10 BIENNIAL STATEMENT 2002-06-01
010809000472 2001-08-09 CERTIFICATE OF AMENDMENT 2001-08-09
000710002108 2000-07-10 BIENNIAL STATEMENT 2000-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State