Search icon

PITNEY BOWES MANAGEMENT SERVICES, INC.

Company Details

Name: PITNEY BOWES MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1984 (40 years ago)
Date of dissolution: 30 Dec 1993
Entity Number: 958776
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
1990-06-29 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1990-06-29 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1984-12-10 1990-06-29 Address 345 HUDSON ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-13390 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-13391 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
931230000192 1993-12-30 CERTIFICATE OF TERMINATION 1993-12-30
C157934-2 1990-06-29 CERTIFICATE OF AMENDMENT 1990-06-29
B170494-4 1984-12-10 APPLICATION OF AUTHORITY 1984-12-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109037689 0216000 1995-05-11 250 NORTH STREET, WHITE PLAINS, NY, 10625
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1995-05-19
Case Closed 1995-06-26

Related Activity

Type Complaint
Activity Nr 74590381
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 5A0001
Issuance Date 1995-05-31
Abatement Due Date 1995-06-05
Nr Instances 1
Nr Exposed 17
Gravity 03
Hazard CAUGHT

Date of last update: 17 Mar 2025

Sources: New York Secretary of State