Search icon

PITNEY BOWES SOFTWARE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PITNEY BOWES SOFTWARE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 2008 (17 years ago)
Date of dissolution: 10 Aug 2022
Entity Number: 3745142
ZIP code: 19808
County: Rensselaer
Address: 251 little falls drive, WILMINGTON, DE, United States, 19808
Principal Address: 1700 DISTRICT AVE, SUITE 300, BURLINGTON, MA, United States, 01803

DOS Process Agent

Name Role Address
corporation service company DOS Process Agent 251 little falls drive, WILMINGTON, DE, United States, 19808

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOSEPH D. ROGERS Chief Executive Officer 1700 DISTRICT AVE, SUITE 300, BURLINGTON, MA, United States, 01803

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1H6D7
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2026-09-08
SAM Expiration:
2022-10-07

Contact Information

POC:
ROCK REGAN
Corporate URL:
http://www.precisely.com

Immediate Level Owner

Vendor Certified:
2021-09-08
CAGE number:
5F630
Company Name:
SYNCSORT INCORPORATED

History

Start date End date Type Value
2021-12-23 2022-08-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-12-23 2022-08-11 Address 251 little falls drive, WILMINGTON, DE, 19808, USA (Type of address: Service of Process)
2021-12-23 2022-08-11 Address 1700 DISTRICT AVE, SUITE 300, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)
2020-11-02 2021-12-23 Address 1700 DISTRICT AVE, SUITE 300, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)
2020-06-09 2021-12-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
220811000050 2022-08-10 CERTIFICATE OF TERMINATION 2022-08-10
211223002493 2021-12-23 CERTIFICATE OF MERGER 2021-12-31
201102061138 2020-11-02 BIENNIAL STATEMENT 2020-11-01
200609000114 2020-06-09 CERTIFICATE OF CHANGE 2020-06-09
SR-51122 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
90MC0021P0043
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13387.00
Base And Exercised Options Value:
13387.00
Base And All Options Value:
13387.00
Awarding Agency Name:
Selective Service System
Performance Start Date:
2021-04-16
Description:
PITNEY BOWES/PRECISELY CHANGE OF ADDRESS SOFTWARE USED TO VERIFY REGISTRANT ADDRESSES PRIOR TO MAILINGS
Naics Code:
511210: SOFTWARE PUBLISHERS
Product Or Service Code:
DA01: IT AND TELECOM - BUSINESS APPLICATION/APPLICATION DEVELOPMENT SUPPORT SERVICES (LABOR)
Procurement Instrument Identifier:
2091JB21P00218
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3656.00
Base And Exercised Options Value:
3656.00
Base And All Options Value:
3656.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2021-03-28
Description:
ON-LINE SUBSCRIPTION
Naics Code:
515210: CABLE AND OTHER SUBSCRIPTION PROGRAMMING
Product Or Service Code:
DE10: IT AND TELECOM - END USER AS A SERVICE: HELP DESK; TIER 1-2, WORKSPACE, PRINT, PRODUCTIVITY TOOLS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State