Name: | Pitney Bowes Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 02 Jan 1941 (84 years ago) |
Identification Number: | 000025894 |
Place of Formation: | DELAWARE |
Principal Address: | 3001 SUMMER STREET, STAMFORD, CT, 06926, USA |
Purpose: | SALES, SERVICE, LEASING |
Fictitious names: |
Secap (trading name, 2003-12-11 - ) |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
DEBORAH D PFEIFFER | PRESIDENT | 10110 I STREET OMAHA, NE 68127 USA |
Name | Role | Address |
---|---|---|
GEOFF KUPFERSCHMID | TREASURER | 3001 SUMMER STREET STAMFORD, CT 06926 USA |
Name | Role | Address |
---|---|---|
LAUREN FREEMAN-BOSWORTH | SECRETARY | 3001 SUMMER STREET STAMFORD, CT 06926 USA |
Name | Role | Address |
---|---|---|
ROBERTA MITTLEMAN | AUTHORIZED PERSON | 27 WATERVIEW DRIVE SHELTON, CT 06484 USA |
Name | Role | Address |
---|---|---|
SHEILA A STAMPS | DIRECTOR | 3001 SUMMER STREET STAMFORD, CT 06926 USA |
MARY J STEELE GUILFOILE | DIRECTOR | 3001 SUMMER STREET STAMFORD, CT 06926 USA |
STEVEN D BRILL | DIRECTOR | 3001 SUMMER STREET STAMFORD, CT 06926 USA |
DARRELL THOMAS | DIRECTOR | 3001 SUMMER STREET STAMFORD, CT 06926 USA |
MILENA ALBERTI-PEREZ | DIRECTOR | 3001 SUMMER STREET STAMFORD, CT 06926 USA |
KATIE MAY | DIRECTOR | 3001 SUMMER STREET STAMFORD, CT 06926 USA |
KURT WOLF | DIRECTOR | 3001 SUMMER STREET STAMFORD, CT 06926 USA |
TODD EVERETT | DIRECTOR | 3001 SUMMER STREET STAMFORD, CT 06926 USA |
Number | Name | File Date |
---|---|---|
202452960770 | Annual Report | 2024-04-29 |
202334806000 | Annual Report | 2023-05-01 |
202220841540 | Statement of Change of Registered/Resident Agent | 2022-07-08 |
202209000980 | Annual Report | 2022-02-01 |
202188132490 | Annual Report | 2021-01-28 |
202033371520 | Annual Report | 2020-01-30 |
201984112310 | Annual Report | 2019-01-10 |
201858314260 | Annual Report | 2018-02-14 |
201737594660 | Annual Report | 2017-03-06 |
201694097130 | Annual Report | 2016-03-09 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0500155 | Other Statutory Actions | 2005-04-14 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HATCH |
Role | Plaintiff |
Name | Pitney Bowes Inc. |
Role | Defendant |
Circuit | First Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2001-05-15 |
Termination Date | 2002-03-22 |
Date Issue Joined | 2001-06-26 |
Pretrial Conference Date | 2001-11-01 |
Section | 1441 |
Status | Terminated |
Parties
Name | HATCH |
Role | Plaintiff |
Name | Pitney Bowes Inc. |
Role | Defendant |
Circuit | First Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2008-03-28 |
Termination Date | 2008-10-22 |
Date Issue Joined | 2008-04-21 |
Pretrial Conference Date | 2008-06-19 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | Pitney Bowes Inc. |
Role | Defendant |
Name | WALSH |
Role | Plaintiff |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State