Stamps.com 2004 Annual Report Download - page 57

Download and view the complete annual report

Please find page 57 of the 2004 Stamps.com annual report below. You can navigate through the pages in the report by either clicking on the pages listed below, or by using the keyword search tool below to find specific information within the annual report.

Page out of 64

  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
  • 9
  • 10
  • 11
  • 12
  • 13
  • 14
  • 15
  • 16
  • 17
  • 18
  • 19
  • 20
  • 21
  • 22
  • 23
  • 24
  • 25
  • 26
  • 27
  • 28
  • 29
  • 30
  • 31
  • 32
  • 33
  • 34
  • 35
  • 36
  • 37
  • 38
  • 39
  • 40
  • 41
  • 42
  • 43
  • 44
  • 45
  • 46
  • 47
  • 48
  • 49
  • 50
  • 51
  • 52
  • 53
  • 54
  • 55
  • 56
  • 57
  • 58
  • 59
  • 60
  • 61
  • 62
  • 63
  • 64

SIGNATURES
Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the Registrant
has duly caused this Annual Report on Form 10-K to be signed on its behalf by the undersigned, thereunto duly
authorized, in the City of Los Angeles, State of California, on the 11 day of March 2005.
STAMPS.COM INC.
By: /s/ KENNETH MCBRIDE
Kenneth McBride
Chief Executive Officer
Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, this Report has been
signed below by the following persons on behalf of the registrant and in the capacities and on the dates indicated:
Signature Title Date
/s/ KENNETH MCBRIDE
Kenneth McBride
Chief Executive Officer and Director
(Principal Executive Officer)
March 11, 2005
/s/ KYLE HUEBNER
Kyle Huebner
Chief Financial Officer
(Principal Financial Officer)
March 11, 2005
/s/ JAMES A. HARPER
James A. Harper
Chief Accounting Officer and Controller
March 11, 2005
*
Kevin G. Douglas
Director
March 11, 2005
*
Mohan P. Ananda
Director
March 11, 2005
*
G. Bradford Jones
Director
March 11, 2005
*
Lloyd I. Miller
Director
March 11, 2005
*By Kenneth McBride as Attorney-in-fact.