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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILBUR I. PITTMAN | Chief Executive Officer | XEROX SQUARE - XRX2-029, ROCHESTER, NY, United States, 14644 |
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 |
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) |
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