Entity Name: | PITNEY BOWES GLOBAL ECOMMERCE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 10 Jun 2021 (4 years ago) |
Document Number: | F21000003187 |
FEI/EIN Number | 464026861 |
Address: | 27 Waterview Drive, Shelton, CT, 06484, US |
Mail Address: | 27 Waterview Drive, Shelton, CT, 06484, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
CHADWICK ANA | Director | 3001 SUMMER STREET, STAMFORD, CT, 06926 |
Name | Role | Address |
---|---|---|
Kupferschmid Geoff | Treasurer | 3001 SUMMER STREET, STAMFORD, CT, 06926 |
Name | Role | Address |
---|---|---|
ZEGRAS GREGG | President | 3001 SUMMER STREET, STAMFORD, CT, 06926 |
Name | Role | Address |
---|---|---|
Freeman-Bosworth Lauren | Secretary | 3001 SUMMER STREET, STAMFORD, CT, 06926 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 27 Waterview Drive, Shelton, CT 06484 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 27 Waterview Drive, Shelton, CT 06484 | No data |
REGISTERED AGENT NAME CHANGED | 2022-05-27 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-27 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-19 |
Reg. Agent Change | 2022-05-27 |
ANNUAL REPORT | 2022-04-06 |
Foreign Profit | 2021-06-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State