Name: | XEROX CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 23 Feb 1963 (62 years ago) |
Branch of: | XEROX CORPORATION, NEW YORK (Company Number 1174512) |
Business ID: | 407296 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 201 Merritt 7 Norwalk, CT 06851 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Steven J. Bandrowczak | President | 201 Merritt 7, Norwalk, CT 06851 |
Name | Role | Address |
---|---|---|
Robert Birkenholz | Treasurer | 201 Merritt 7, Norwalk, CT 06851 |
Name | Role | Address |
---|---|---|
Douglas H. Marshall | Assistant Secretary | 201 Merritt 7, Norwalk, CT 06856 |
Name | Role | Address |
---|---|---|
Giovanni (John) Visentin | Director | 201 Merritt 7, Norwalk, CT 06856 |
Keith Cozza | Director | 201 Merritt 7, Norwalk, CT 06851 |
Joseph Echevarria | Director | 201 Merritt 7, Norwalk, CT 06851 |
Cheryl Krongard | Director | 201 Merritt 7, Norwalk, CT 06851 |
Scott Leiter | Director | 201 Merritt 7, Norwalk, CT 06851 |
Steven Daniel Miller | Director | 201 Merritt 7, Norwalk, CT 06851 |
Nichelle Monique Maynard-Elliot | Director | 201 Merritt 7, Norwalk, CT 06851 |
Margarita Palau-Hernandez | Director | 201 Merritt 7, Norwalk, CT 06851 |
Jesse Lynn | Director | 201 Merritt 7, Norwalk, CT 06851 |
James Nelson | Director | 201 Merritt 7, Norwalk, CT 06851 |
Name | Role | Address |
---|---|---|
Giovanni (John) Visentin | Chief Executive Officer | 201 Merritt 7, Norwalk, CT 06856 |
Name | Role | Address |
---|---|---|
Ali Haffner | Secretary | 201 Merritt 7, Norwalk, CT 06851 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2024-01-05 | Action of Intent to Dissolve: AR: XEROX CORPORATION |
Notice to Dissolve/Revoke | Filed | 2023-09-08 | Notice of Intent to Dissolve: AR: XEROX CORPORATION |
Annual Report | Filed | 2022-05-10 | Annual Report For XEROX CORPORATION |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Annual Report | Filed | 2021-04-07 | Annual Report For XEROX CORPORATION |
Annual Report | Filed | 2020-04-13 | Annual Report For XEROX CORPORATION |
Annual Report | Filed | 2019-04-13 | Annual Report For XEROX CORPORATION |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Annual Report | Filed | 2018-04-09 | Annual Report For XEROX CORPORATION |
Annual Report | Filed | 2017-04-11 | Annual Report For XEROX CORPORATION |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1200227 | Other Contract Actions | 2012-10-24 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | XEROX CORPORATION |
Role | Plaintiff |
Name | DI, LLC, |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1997-03-25 |
Termination Date | 1998-06-30 |
Section | 0405 |
Parties
Name | BECKETT |
Role | Plaintiff |
Name | XEROX CORPORATION |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2019-07-19 |
Termination Date | 2020-04-03 |
Date Issue Joined | 2019-08-28 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | XEROX CORPORATION |
Role | Plaintiff |
Name | LEFLEUR'S LIMOUSINE SER, |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 4 |
Filing Date | 2019-07-25 |
Termination Date | 2019-11-07 |
Date Issue Joined | 2019-09-03 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | XEROX CORPORATION |
Role | Plaintiff |
Name | PQR, Inc. |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2013-07-15 |
Termination Date | 2013-09-20 |
Date Issue Joined | 2013-07-15 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | XEROX CORPORATION |
Role | Plaintiff |
Name | DI, LLC, |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2015-07-06 |
Termination Date | 2017-01-17 |
Date Issue Joined | 2015-09-08 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | XEROX CORPORATION |
Role | Plaintiff |
Name | PIRANHA BUSINESS CARDS, |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-03-05 |
Termination Date | 2012-07-26 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | XEROX CORPORATION |
Role | Plaintiff |
Name | DI, LLC |
Role | Defendant |
Date of last update: 18 Apr 2025
Sources: Mississippi Secretary of State