Search icon

XEROX GLOBAL SERVICES, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O THE PRENTICE HALL CORPORATION SYSTEM INC. DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAMES JOYCE Chief Executive Officer 4829 GALAXY PKWY, CLEVELAND, OH, United States, 44128

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
V6308M3872
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
232.99
Base And Exercised Options Value:
232.99
Base And All Options Value:
232.99
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-24
Description:
SMALL PURCHASE DATA
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
V6308M3958
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
789.96
Base And Exercised Options Value:
789.96
Base And All Options Value:
789.96
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-24
Description:
SMALL PURCHASE DATA
Product Or Service Code:
7520: OFFICE DEVICES AND ACCESSORIES
Procurement Instrument Identifier:
V6308M0983
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
172.00
Base And Exercised Options Value:
172.00
Base And All Options Value:
172.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-08-14
Description:
SMALL PURCHASE DATA
Product Or Service Code:
7520: OFFICE DEVICES AND ACCESSORIES

Date of last update: 14 Mar 2025

Sources: New York Secretary of State