Search icon

ACS@XEROX LLC

Company Details

Entity Name: ACS@XEROX LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 19 May 2010 (15 years ago)
Date of dissolution: 26 Jul 2017 (8 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 26 Jul 2017 (8 years ago)
Document Number: M10000002270
FEI/EIN Number 010962009
Address: 45 GLOVER AVENUE, NORWALK, CT, 06856
Mail Address: 45 GLOVER AVENUE, NORWALK, CT, 06856
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Asst

Name Role Address
STALLS JUSTIN D Asst 45 GLOVER AVENUE, NORWALK, CT, 06856

Manager

Name Role Address
HARTLEY PAUL A Manager 45 GLOVER AVENUE, NORWALK, CT, 06856

Treasurer

Name Role Address
PHILIP ROHIT Treasurer 45 GLOVER AVENUE, NORWALK, CT, 06856

Secretary

Name Role Address
MARSHALL DOUGLAS H Secretary 45 GLOVER AVENUE, NORWALK, CT, 06856

President

Name Role Address
Harvey Connie President 45 Glover Avenue, Norwalk, CT, 06856

Vice President

Name Role Address
Dowd Peter D Vice President 45 Glover Ave, Norwalk, CT, 06856

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2017-07-26 No data No data

Documents

Name Date
LC Withdrawal 2017-07-26
ANNUAL REPORT 2017-05-11
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-02-23
Foreign Limited 2010-05-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State