Name: | XEROX GLOBAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jul 1996 (29 years ago) |
Date of dissolution: | 13 Feb 2006 |
Entity Number: | 2049074 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | 411 EAGLEVIEW BLVD, EXTON, PA, United States, 19341 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE HALL CORPORATION SYSTEM INC. | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES JOYCE | Chief Executive Officer | 4829 GALAXY PKWY, CLEVELAND, OH, United States, 44128 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-21 | 2004-08-11 | Address | 5350 TRANSPORTATION BLVD, CLEVELAND, OH, 44125, USA (Type of address: Chief Executive Officer) |
1999-11-03 | 2003-03-10 | Name | XEROX CONNECT, INC. |
1998-07-15 | 2004-08-11 | Address | 411 EAGLEVIEW BLVD, EXTON, PA, 19341, USA (Type of address: Principal Executive Office) |
1998-07-15 | 2000-07-21 | Address | 700 LONG RIDGE RD, STAMFORD, CT, 06904, USA (Type of address: Chief Executive Officer) |
1998-06-11 | 2000-07-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060213000103 | 2006-02-13 | CERTIFICATE OF TERMINATION | 2006-02-13 |
040811002404 | 2004-08-11 | BIENNIAL STATEMENT | 2004-07-01 |
030310000875 | 2003-03-10 | CERTIFICATE OF AMENDMENT | 2003-03-10 |
020711002207 | 2002-07-11 | BIENNIAL STATEMENT | 2002-07-01 |
000721002449 | 2000-07-21 | BIENNIAL STATEMENT | 2000-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State