XEROX EDUCATION SERVICES, INC.

Name: | XEROX EDUCATION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1989 (36 years ago) |
Date of dissolution: | 04 Feb 2013 |
Entity Number: | 1391341 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2828 N HASKELL AVENUE, DALLAS, TX, United States, 75204 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RICHARD K. SCHNACKER | Chief Executive Officer | 1 WORLD TRADE CENTER, LONG BEACH, CA, United States, 90831 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-06 | 2007-10-12 | Address | 1800 M STREET NW STE 800, WASHINGTON, DC, 20036, USA (Type of address: Chief Executive Officer) |
2005-12-06 | 2007-10-12 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2005-12-06 | 2007-10-12 | Address | 2828 N HASKELL AVE, DALLAS, TX, 75204, USA (Type of address: Principal Executive Office) |
2004-07-28 | 2005-12-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-10-21 | 2005-12-06 | Address | 2828 N. HASKELL BLDG 1, FL 10, DALLAS, TX, 75204, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130204000108 | 2013-02-04 | CERTIFICATE OF TERMINATION | 2013-02-04 |
120604000050 | 2012-06-04 | CERTIFICATE OF AMENDMENT | 2012-06-04 |
111110002485 | 2011-11-10 | BIENNIAL STATEMENT | 2011-10-01 |
090922002708 | 2009-09-22 | BIENNIAL STATEMENT | 2009-10-01 |
071012003034 | 2007-10-12 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State