Name: | PITNEY BOWES PRESORT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 2007 (18 years ago) |
Date of dissolution: | 25 Jun 2021 |
Entity Number: | 3534151 |
ZIP code: | 06484 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 27 WATERVIEW DR, SHELTON, CT, 06484 |
Principal Address: | 10110 I STREET, OMAHA, NE, United States, 68127 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 27 WATERVIEW DR, SHELTON, CT, 06484 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DEBORAH PFEIFFER | Chief Executive Officer | 10110 I STREET, OMAHA, NE, United States, 68127 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-27 | 2021-07-27 | Address | 10110 I STREET, OMAHA, NE, 68127, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2021-07-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-07-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-04-26 | 2021-07-27 | Address | 10110 I STREET, OMAHA, NE, 68127, USA (Type of address: Chief Executive Officer) |
2015-06-29 | 2018-04-26 | Address | 27 WATERVIEW DRIVE, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer) |
2013-08-26 | 2015-06-29 | Address | 10110 I ST, OMAHA, NE, 68127, USA (Type of address: Chief Executive Officer) |
2009-07-23 | 2013-08-26 | Address | 10110 I ST, OMAHA, NE, 68127, USA (Type of address: Chief Executive Officer) |
2007-06-21 | 2010-02-05 | Name | PSI GROUP, INC. |
2007-06-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-06-21 | 2007-06-21 | Name | PSI GROUP, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210630002601 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
210727001919 | 2021-06-25 | CERTIFICATE OF TERMINATION | 2021-06-25 |
190611060087 | 2019-06-11 | BIENNIAL STATEMENT | 2019-06-01 |
SR-47374 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-47373 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180426006011 | 2018-04-26 | BIENNIAL STATEMENT | 2017-06-01 |
150629002011 | 2015-06-29 | BIENNIAL STATEMENT | 2015-06-01 |
130826006325 | 2013-08-26 | BIENNIAL STATEMENT | 2013-06-01 |
110922000065 | 2011-09-22 | ERRONEOUS ENTRY | 2011-09-22 |
DP-2051340 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State