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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
STALLS JUSTIN D | Asst | 45 GLOVER AVENUE, NORWALK, CT, 06856 |
Name | Role | Address |
---|---|---|
HARTLEY PAUL A | Manager | 45 GLOVER AVENUE, NORWALK, CT, 06856 |
Name | Role | Address |
---|---|---|
PHILIP ROHIT | Treasurer | 45 GLOVER AVENUE, NORWALK, CT, 06856 |
Name | Role | Address |
---|---|---|
MARSHALL DOUGLAS H | Secretary | 45 GLOVER AVENUE, NORWALK, CT, 06856 |
Name | Role | Address |
---|---|---|
Harvey Connie | President | 45 Glover Avenue, Norwalk, CT, 06856 |
Name | Role | Address |
---|---|---|
Dowd Peter D | Vice President | 45 Glover Ave, Norwalk, CT, 06856 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2017-07-26 | No data | No data |
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