Name: | XEROX GLOBAL SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Jul 1996 (29 years ago) |
Authority Date: | 12 Jul 1996 (29 years ago) |
Last Annual Report: | 11 May 2006 (19 years ago) |
Organization Number: | 0418711 |
Principal Office: | 800 LONG RIDGE RD, STANFORD, CT 06904 |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
James Joyce | President |
Name | Role |
---|---|
MARK SHEIVACHMAN | Signature |
Name | Role |
---|---|
Thomas J Dolan | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Samuel K Lee | Secretary |
Name | Role |
---|---|
Robert T Hope | Treasurer |
Name | Action |
---|---|
XEROX CONNECT, INC. | Old Name |
XLCONNECT SYSTEMS, INC. | Old Name |
Name | File Date |
---|---|
Certificate of Withdrawal | 2006-08-14 |
Annual Report | 2006-05-11 |
Annual Report | 2005-04-05 |
Annual Report | 2003-05-29 |
Amendment | 2003-03-05 |
Annual Report | 2002-06-17 |
Annual Report | 2001-05-30 |
Annual Report | 2000-06-16 |
Amendment | 1999-12-27 |
Annual Report | 1999-08-12 |
Sources: Kentucky Secretary of State