Name: | XEROX HOLDINGS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 2019 (6 years ago) |
Subsidiary of: | XEROX CORP, CONNECTICUT (Company Number 0076695) |
Entity Number: | 5510287 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 201 Merritt 7, Tax Department, Norwalk, CT, United States, 06851 |
Shares Details
Shares issued 459543067
Share Par Value 1
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | XEROX HOLDINGS CORPORATION, CONNECTICUT | 1316629 | CONNECTICUT |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493000Y33XDVO2CXC18 | 5510287 | US-NY | GENERAL | ACTIVE | 2019-03-11 | |||||||||||||||||||
|
Legal | C/O CORPORATION SERVICE COMPANY, 80 STATE STREET, ALBANY, US-NY, US, 12207 |
Headquarters | 201 Merritt 7, Norwalk, US-CT, US, 06851 |
Registration details
Registration Date | 2020-08-26 |
Last Update | 2024-09-25 |
Status | ISSUED |
Next Renewal | 2025-09-25 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 5510287 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEVEN J. BANDROWCZAK | Chief Executive Officer | 201 MERRITT 7, NORWALK, CT, United States, 06851 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-07 | 2023-04-07 | Address | 201 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2023-04-07 | Address | 201 Merritt 7, SUITE 6510, Norwalk, CT, 06851, USA (Type of address: Service of Process) |
2023-03-31 | 2023-04-07 | Shares | Share type: PAR VALUE, Number of shares: 459543067, Par value: 1 |
2023-03-31 | 2023-03-31 | Address | 201 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2023-04-07 | Address | 201 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2022-05-20 | 2023-03-31 | Address | 201 Merritt 7, SUITE 6510, Norwalk, CT, 06851 (Type of address: Service of Process) |
2022-05-20 | 2023-03-31 | Shares | Share type: PAR VALUE, Number of shares: 459543067, Par value: 1 |
2022-05-20 | 2023-03-31 | Address | 201 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2019-07-31 | 2022-05-20 | Shares | Share type: PAR VALUE, Number of shares: 459543067, Par value: 1 |
2019-03-11 | 2019-07-31 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230407001076 | 2023-04-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-07 |
230331003654 | 2023-03-31 | BIENNIAL STATEMENT | 2023-03-01 |
220520000224 | 2022-05-20 | CERTIFICATE OF AMENDMENT | 2022-05-20 |
210625001364 | 2021-06-25 | BIENNIAL STATEMENT | 2021-06-25 |
190731000552 | 2019-07-31 | CERTIFICATE OF AMENDMENT | 2019-07-31 |
190731000395 | 2019-07-31 | CERTIFICATE OF AMENDMENT | 2019-07-31 |
190311000111 | 2019-03-11 | CERTIFICATE OF INCORPORATION | 2019-03-11 |
Date of last update: 16 Feb 2025
Sources: New York Secretary of State