Detail by Officer/Registered Agent Name

Foreign Profit Corporation

PITNEY BOWES INC.

Filing Information
805321 06-0495050 01/02/1941 DE ACTIVE CORPORATE MERGER 11/30/2011 NONE
Principal Address
3001 Summer Street
Stamford, CT 06926-0700

Changed: 04/19/2023
Mailing Address
3001 Summer Street
Stamford, CT 06926-0700

Changed: 04/19/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 07/05/2022

Address Changed: 07/05/2022
Officer/Director Detail Name & Address

Title Treasurer

Kupferschmid, Geoff
3001 Summer Street
Stamford, CT 06926-0700

Title Secretary

Freeman-Bosworth, Lauren
3001 Summer Street
Stamford, CT 06926-0700

Title Director

STAMPS, SHEILA A.
3001 Summer Street
Stamford, CT 06926

Title Director

STEELE GUILFOILE, MARY J.
3001 Summer Street
Stamford, CT 06926-0700

Title President

Pfeiffer, Deborah D.
10110 I Street
Omaha, NE 68127

Title Director

Everett, Todd
3001 Summer Street
Stamford, CT 06926-0700

Title Director

Wolf, Kurt
3001 Summer Street
Stamford, CT 06926-0700

Title Director

May, Katie
3001 Summer Street
Stamford, CT 06926-0700

Title Director

Alberti-Perez, Milena
3001 Summer Street
Stamford, CT 06926-0700

Title Director

Thomas, Darrell
3001 Summer Street
Stamford, CT 06926-0700

Title Director

Brill, Steven D.
3001 Summer Street
Stamford, CT 06926-0700

Title Authorized Signatory

Mittleman, Roberta
27 Waterview Drive
Shelton, CT 06484

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 04/19/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
07/05/2022 -- Reg. Agent Change View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
03/30/2021 -- ANNUAL REPORT View image in PDF format
04/10/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
04/25/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
11/30/2011 -- Merger View image in PDF format
01/13/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
03/27/2009 -- ANNUAL REPORT View image in PDF format
01/25/2008 -- ANNUAL REPORT View image in PDF format
01/16/2007 -- ANNUAL REPORT View image in PDF format
02/13/2006 -- ANNUAL REPORT View image in PDF format
02/09/2005 -- ANNUAL REPORT View image in PDF format
02/04/2004 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
02/27/2002 -- ANNUAL REPORT View image in PDF format
03/20/2001 -- ANNUAL REPORT View image in PDF format
03/20/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
03/02/1998 -- ANNUAL REPORT View image in PDF format
02/27/1997 -- ANNUAL REPORT View image in PDF format
02/07/1996 -- ANNUAL REPORT View image in PDF format
02/27/1995 -- ANNUAL REPORT View image in PDF format