Name: | XEROX CAPITAL SERVICES, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Dec 2001 (23 years ago) |
Authority Date: | 01 Feb 2002 (23 years ago) |
Last Annual Report: | 20 Apr 2011 (14 years ago) |
Organization Number: | 0527342 |
Principal Office: | C/O DOUGLAS H. MARSHALL, ESQ., XEROX CORPORATION, 45 GLOVER AVENUE, NORWALK, CT 06856-4505 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
RHONDA L. SEEGAL | Manager |
MARK SHEIVACHMAN | Manager |
XEROX CORPORATION | Manager |
JOHN F. RIVERA | Manager |
DOUGLAS H. MARSHALL | Manager |
Name | Role |
---|---|
JILL K LEHMANN | Organizer |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2011-04-28 |
Annual Report | 2011-04-20 |
Annual Report | 2010-10-29 |
Annual Report | 2009-10-16 |
Annual Report | 2008-06-20 |
Annual Report | 2007-06-11 |
Annual Report | 2006-06-01 |
Annual Report | 2005-06-08 |
Annual Report | 2003-08-29 |
Principal Office Address Change | 2003-07-21 |
Sources: Kentucky Secretary of State