Name: | XEROX REAL ESTATE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 1994 (31 years ago) |
Date of dissolution: | 12 Feb 2003 |
Entity Number: | 1811728 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 800 LONG RIDGE RD, STAMFORD, CT, United States, 06904 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID PIERSON | Chief Executive Officer | 800 LONG RIDGE RD, STAMFORD, CT, United States, 06904 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-13 | 2002-04-24 | Address | C/O XEROX CORPORATION, XEROX SQUARE,100 CLINTON AVE S, ROCHESTER, NY, 14644, USA (Type of address: Chief Executive Officer) |
1998-04-13 | 2002-04-24 | Address | CORPORATE TAXES, 800 LONG RIDGE ROAD, STAMFORD, CT, 06904, 1600, USA (Type of address: Principal Executive Office) |
1997-06-02 | 1998-04-13 | Address | XEROX SQUARE, 100 CLINTON AVENUE SOUTH, ROCHESTER, NY, 14644, 1877, USA (Type of address: Chief Executive Officer) |
1997-06-02 | 1998-04-13 | Address | 800 LONG RIDGE ROAD, STAMFORD, CT, 06904, 1600, USA (Type of address: Principal Executive Office) |
1995-03-13 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1994-04-13 | 1995-03-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030212000308 | 2003-02-12 | CERTIFICATE OF DISSOLUTION | 2003-02-12 |
020424002342 | 2002-04-24 | BIENNIAL STATEMENT | 2002-04-01 |
000419002273 | 2000-04-19 | BIENNIAL STATEMENT | 2000-04-01 |
980413002242 | 1998-04-13 | BIENNIAL STATEMENT | 1998-04-01 |
970602002615 | 1997-06-02 | BIENNIAL STATEMENT | 1996-04-01 |
970428000632 | 1997-04-28 | CERTIFICATE OF CHANGE | 1997-04-28 |
950313001266 | 1995-03-13 | CERTIFICATE OF CHANGE | 1995-03-13 |
940413000085 | 1994-04-13 | CERTIFICATE OF INCORPORATION | 1994-04-13 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State