PITNEY BOWES SOFTWARE INC.

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 |
Name | Role | Address |
---|---|---|
corporation service company | DOS Process Agent | 251 little falls drive, WILMINGTON, DE, United States, 19808 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOSEPH D. ROGERS | Chief Executive Officer | 1700 DISTRICT AVE, SUITE 300, BURLINGTON, MA, United States, 01803 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State