Search icon

PITNEY BOWES INC.

Company Details

Name: PITNEY BOWES INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 26 May 2017 (8 years ago)
Financial Date End: 31 May 2026
Entity Number: 631546
Place of Formation: DELAWARE
File Number: 631546
Principal Address: 27 WATERVIEW DRIVE SHELTON, CT 6484
Mailing Address: 3001 SUMMER STREET STAMFORD, CT 06926-0700

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 1305 12TH AVE RD, NAMPA, ID 83686

President

Name Role Address Appointed On Resigned On
MARC B LAUTENBACH President 3001 SUMMER STREET, STAMFORD, CT 06926 2021-05-03 2024-05-15
DEBORAH D PFEIFFER President 10110 I STREET, OMAHA, NE 68127 2024-05-15 No data
Deborah D. Pfeiffer President 10110 I STREET, OMAHA, NE 68127 2025-04-04 No data

Director

Name Role Address Appointed On Resigned On
SHEILA A STAMPS Director 3001 SUMMER ST, STAMFORD, CT 06926-0700 2024-05-15 2024-05-15
STEVEN D BRILL Director 3001 SUMMER ST, STAMFORD, CT 06926-0700 2024-05-15 No data
DARRELL THOMAS Director 3001 SUMMER ST, STAMFORD, CT 06926-0700 2024-05-15 No data
MILENA ALBERTI-PEREZ Director 3001 SUMMER ST, STAMFORD, CT 06926-0700 2024-05-15 No data
KATIE MAY Director 3001 SUMMER ST, STAMFORD, CT 06926-0700 2024-05-15 No data
KURT WOLF Director 3001 SUMMER ST, STAMFORD, CT 06926-0700 2024-05-15 No data
TODD EVERETT Director 3001 SUMMER ST, STAMFORD, CT 06926-0700 2024-05-15 No data
JILL SUTTON Director 3001 SUMMER ST, STAMFORD, CT 06926-0700 2024-05-15 No data
MARY J STEELE-GUILFOILE Director 3001 SUMMER ST, STAMFORD, CT 06926-0700 2024-05-15 No data

Secretary

Name Role Address Appointed On
LAUREN FREEMAN-BOSWORTH Secretary 3001 SUMMER ST, STAMFORD, CT 06926-0700 2024-05-15

Treasurer

Name Role Address Appointed On Resigned On
GEOFF KUPFERSCHMID Treasurer 3001 SUMMER ST, STAMFORD, CT 06926-0700 2024-05-15 2024-05-15

Filing

Filing Name Filing Number Filing date
Annual Report 0006188903 2025-04-04
Annual Report 0005738423 2024-05-15
Annual Report 0005244283 2023-05-17
Change of Registered Office/Agent/Both (by Entity) 0004809308 2022-07-08
Annual Report 0004700803 2022-04-18
Annual Report 0004262137 2021-05-03
Annual Report 0003885483 2020-05-28
Annual Report 0003477719 2019-04-15
Annual Report 0003302497 2018-04-12
Initial Filing 0000631546 2017-05-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9100418 Patent 1991-09-25 want of prosecution
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-09-25
Termination Date 1992-06-22
Section 1338

Parties

Name HEWLETT-PACKARD CO
Role Plaintiff
Name PITNEY BOWES INC.
Role Defendant
9500348 Patent 1995-08-23 other
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-08-23
Termination Date 1996-05-22
Section 2201

Parties

Name HEWLETT-PACKARD CO
Role Plaintiff
Name PITNEY BOWES INC.
Role Defendant
0100132 Patent 2001-03-28 settled
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-03-28
Termination Date 2001-06-19
Date Issue Joined 2001-05-18
Section 1338
Status Terminated

Parties

Name HEWLETT-PACKARD CO
Role Plaintiff
Name PITNEY BOWES INC.
Role Defendant

Date of last update: 13 Apr 2025

Sources: Idaho Secretary of State