Stamps.com 2006 Annual Report Download - page 62

Download and view the complete annual report

Please find page 62 of the 2006 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 71

  • 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
  • 65
  • 66
  • 67
  • 68
  • 69
  • 70
  • 71

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 16th day of March 2007.
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:
*By Kenneth McBride as Attorney-in-fact.
STAMPS.COM INC.
By:
/s/ Kenneth McBride
Kenneth McBride
Chief Executive Officer
Signature
Title
Date
/s/ Kenneth McBride Chief Executive Officer and Director
(Principal Executive Officer) March 16, 2007
Kenneth McBride
/s/ Kyle Huebner Chief Financial Officer
(Principal Financial Officer) March 16, 2007
Kyle Huebner
* Director March 16, 2007
Kevin G. Douglas
* Director March 16, 2007
Mohan P. Ananda
* Director March 16, 2007
G. Bradford Jones
* Director March 16, 2007
Lloyd I. Miller