Search icon

XEROX CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
STEVEN J. BANDROWCZAK Chief Executive Officer 201 MERRIT 7, NORWALK, CT, United States, 06851

Legal Entity Identifier

LEI Number:
4KF48RN45X1OO8UBLY20

Registration Details:

Initial Registration Date:
2012-10-17
Next Renewal Date:
2025-09-25
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

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

Filings

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