Search icon

PITNEY BOWES CREDIT CORPORATION

Company Details

Name: PITNEY BOWES CREDIT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1976 (49 years ago)
Entity Number: 412617
ZIP code: 06484
County: New York
Place of Formation: Delaware
Address: ENTRECAP FINANCIAL CORP, 27 WATERVIEW DR, C/O S&U TAX, SHELTON, CT, United States, 06484
Principal Address: 27 WATERVIEW DR, C/O S & U TAX DEPT, SHELTON, CT, United States, 06484

Chief Executive Officer

Name Role Address
LAURENCE D OSMANSKI Chief Executive Officer ENTRECAP FINANCIAL CORPORATION, 42 HIDDEN BROOK DR, BROOKFIELD, CT, United States, 06804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ENTRECAP FINANCIAL CORP, 27 WATERVIEW DR, C/O S&U TAX, SHELTON, CT, United States, 06484

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2000-10-31 2006-10-19 Address PBCC, 227 WATEVIEW DRIVE, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer)
1999-12-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-11-03 2006-10-19 Address 27 WATERVIEW DR, C/O S & U TAX DEPT, SHELTON, CT, 06484, 4361, USA (Type of address: Service of Process)
1998-11-03 2000-10-31 Address PBI WORLD HEADQUATERS, 1 ELMCROFT RD, STAMFORD, CT, 06926, USA (Type of address: Chief Executive Officer)
1996-10-28 1998-11-03 Address PITNEY BOWES, 1 ELMCROFT ROAD, WORLD HEADQUARTERS, STAMFORD, CT, 06926, 0700, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-6450 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20111007066 2011-10-07 ASSUMED NAME CORP INITIAL FILING 2011-10-07
061019002346 2006-10-19 BIENNIAL STATEMENT 2006-10-01
041217002732 2004-12-17 BIENNIAL STATEMENT 2004-10-01
021025002454 2002-10-25 BIENNIAL STATEMENT 2002-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State