Name: | PITNEY BOWES GLOBAL FINANCIAL SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Mar 2007 (18 years ago) |
Entity Number: | 3493821 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-03 | 2023-03-08 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-06-03 | 2023-03-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2022-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-03-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-03-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230308000137 | 2023-03-08 | BIENNIAL STATEMENT | 2023-03-01 |
220603000181 | 2022-06-02 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-02 |
210301060292 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190311060382 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
SR-46462 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-46463 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180226006114 | 2018-02-26 | BIENNIAL STATEMENT | 2017-03-01 |
150323006282 | 2015-03-23 | BIENNIAL STATEMENT | 2015-03-01 |
130412002366 | 2013-04-12 | BIENNIAL STATEMENT | 2013-03-01 |
110405002730 | 2011-04-05 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State