Entity Name: | XEROX GLOBAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Jan 1997 (28 years ago) |
Date of dissolution: | 24 Apr 2006 (19 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Apr 2006 (19 years ago) |
Document Number: | F97000000093 |
FEI/EIN Number |
232844307
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 411 EAGLEVIEW BLVD, EXTON, PA, 19341 |
Mail Address: | 411 EAGLEVIEW BLVD, EXTON, PA, 19341 |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
DOLAN THOMAS J | Director | LINDEN OAKS, ROCHESTER, NY, 14625 |
JAMES JOYCE | President | 4829 GALAXY PKWY, CLEVELAND, OH, 44128 |
RTUSEK MICHAEL B | Treasurer | 80 LINDEN OAKS, ROCHESTER, NY, 14625 |
LEE SAMUEL K | Secretary | 800 LONG RIDGE RD., STAMFORD, CT, 06904 |
SHEIVACHMAN MARK | Assistant Secretary | 800 LONG RIDGE RD., STAMFORD, CT, 06904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2006-04-24 | - | - |
NAME CHANGE AMENDMENT | 2003-03-18 | XEROX GLOBAL SERVICES, INC. | - |
NAME CHANGE AMENDMENT | 1999-11-02 | XEROX CONNECT, INC. | - |
Name | Date |
---|---|
Withdrawal | 2006-04-24 |
ANNUAL REPORT | 2006-04-12 |
ANNUAL REPORT | 2005-02-28 |
ANNUAL REPORT | 2004-03-29 |
Name Change | 2003-03-18 |
ANNUAL REPORT | 2003-02-06 |
ANNUAL REPORT | 2002-02-21 |
ANNUAL REPORT | 2001-08-14 |
ANNUAL REPORT | 2000-06-08 |
Name Change | 1999-11-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State