WHEELER FINANCIAL FROM PITNEY BOWES INC.

Name: | WHEELER FINANCIAL FROM PITNEY BOWES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 2020 (5 years ago) |
Entity Number: | 5714644 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | PARKSIDE TOWER, 215 SOUTH STATE ST STE 320, Salt Lake City, UT, United States, 84111 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ED HAIDENTHALLER | Chief Executive Officer | PARKSIDE TOWER, 215 SOUTH STATE ST STE 320, SALT LAKE CITY, UT, United States, 84111 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | PARKSIDE TOWER, 215 SOUTH STATE ST STE 320, SALT LAKE CITY, UT, 84111, USA (Type of address: Chief Executive Officer) |
2022-06-03 | 2024-02-01 | Address | PARKSIDE TOWER, 215 SOUTH STATE ST STE 320, SALT LAKE CITY, UT, 84111, USA (Type of address: Chief Executive Officer) |
2022-06-03 | 2024-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-06-03 | 2024-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-02-24 | 2022-06-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201033348 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220603000182 | 2022-06-02 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-02 |
220518002866 | 2022-05-18 | BIENNIAL STATEMENT | 2022-02-01 |
200224001290 | 2020-02-24 | APPLICATION OF AUTHORITY | 2020-02-24 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State