Entity Name: | XEROX CAPITAL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 18 Dec 2001 (23 years ago) |
Date of dissolution: | 12 Apr 2011 (14 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 12 Apr 2011 (14 years ago) |
Document Number: | M01000002835 |
FEI/EIN Number |
161611298
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | XEROX SQUARE, 100 CLINTON AVE. SOUTH, MS: X2-021, ROCHESTER, NY, 14644-1877 |
Mail Address: | XEROX SQUARE, 100 CLINTON AVE. SOUTH, MS: X2-021, ROCHESTER, NY, 14644-1877 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SEEGAL RHONDA L | President | 45 GLOVER AVENUE, NORWALK, CT, 06856 |
XEROX CORPORATION | Member | - |
RIVERA JOHN F | Vice President | 45 GLOVER AVENUE, NORWALK, CT, 06856 |
MARSHALL DOUGLAS H | Secretary | 45 GLOVER AVENUE, NORWALK, CT, 06856 |
SHEIVACHMAN MARK | Secretary | 45 GLOVER AVENUE, NORWALK, CT, 06856 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2011-04-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-21 | XEROX SQUARE, 100 CLINTON AVE. SOUTH, MS: X2-021, ROCHESTER, NY 14644-1877 | - |
CHANGE OF MAILING ADDRESS | 2009-04-21 | XEROX SQUARE, 100 CLINTON AVE. SOUTH, MS: X2-021, ROCHESTER, NY 14644-1877 | - |
Name | Date |
---|---|
LC Withdrawal | 2011-04-12 |
ANNUAL REPORT | 2011-02-23 |
ANNUAL REPORT | 2010-05-17 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-07-11 |
ANNUAL REPORT | 2007-04-18 |
ANNUAL REPORT | 2006-04-20 |
ANNUAL REPORT | 2005-04-19 |
ANNUAL REPORT | 2004-04-16 |
ANNUAL REPORT | 2003-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State