Name: | XEROX CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1906 (119 years ago) |
Entity Number: | 27553 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 201 MERRIT 7, NORWALK, CT, United States, 06851 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 609-581-0320
Shares Details
Shares issued 35000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEVEN J. BANDROWCZAK | Chief Executive Officer | 201 MERRIT 7, NORWALK, CT, United States, 06851 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-14 | 2025-03-17 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2025-02-07 | 2025-03-14 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2025-01-02 | 2025-02-07 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2024-11-13 | 2025-01-02 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2024-05-21 | 2024-11-13 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425002331 | 2024-04-25 | BIENNIAL STATEMENT | 2024-04-25 |
220519003777 | 2022-05-19 | BIENNIAL STATEMENT | 2022-04-01 |
200422060394 | 2020-04-22 | BIENNIAL STATEMENT | 2020-04-01 |
190731000390 | 2019-07-31 | CERTIFICATE OF MERGER | 2019-07-31 |
190731000681 | 2019-07-31 | CERTIFICATE OF AMENDMENT | 2019-07-31 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State