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 |
Name | Role | Address |
---|---|---|
LAURENCE D OSMANSKI | Chief Executive Officer | ENTRECAP FINANCIAL CORPORATION, 42 HIDDEN BROOK DR, BROOKFIELD, CT, United States, 06804 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ENTRECAP FINANCIAL CORP, 27 WATERVIEW DR, C/O S&U TAX, SHELTON, CT, United States, 06484 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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