Search icon

XEROX COLORGRAFX SYSTEMS, INC.

Company Details

Name: XEROX COLORGRAFX SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1977 (48 years ago)
Date of dissolution: 05 Jan 2004
Entity Number: 429870
ZIP code: 06904
County: New York
Place of Formation: California
Address: XEROX CORPORATION, 800 LONG RIDGE RD. PO BOX 1600, STAMFORD, CT, United States, 06904
Principal Address: 5853 RUE FERRARI, SAN JOSE, CA, United States, 95138

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILBUR I. PITTMAN Chief Executive Officer XEROX SQUARE - XRX2-029, ROCHESTER, NY, United States, 14644

DOS Process Agent

Name Role Address
C/O ROY B. LARSON, ESQ. DOS Process Agent XEROX CORPORATION, 800 LONG RIDGE RD. PO BOX 1600, STAMFORD, CT, United States, 06904

History

Start date End date Type Value
1997-03-25 2004-01-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-03-25 2004-01-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1995-04-14 1997-03-25 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-04-14 1997-03-25 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1992-12-21 1995-04-14 Address 16 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7723, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100106021 2010-01-06 ASSUMED NAME LLC INITIAL FILING 2010-01-06
040105000053 2004-01-05 SURRENDER OF AUTHORITY 2004-01-05
970325000783 1997-03-25 CERTIFICATE OF CHANGE 1997-03-25
950414000720 1995-04-14 CERTIFICATE OF CHANGE 1995-04-14
941222000040 1994-12-22 CERTIFICATE OF AMENDMENT 1994-12-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State