Name: | XEROX GLOBAL SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 31 Mar 2000 (25 years ago) |
Business ID: | 730360 |
State of Incorporation: | PENNSYLVANIA |
Principal Office Address: | 411 EAGLEVIEW BLVDEXTON, PA 19341 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
JAMES JOYCE | President | 4829 GALAXY PKWY, Cleveland, OH 44128 |
Name | Role | Address |
---|---|---|
SAMUEL K. LEE | Secretary | 800 LONG RIDGE ROAD, STAMFORD, CT 06904 |
Name | Role | Address |
---|---|---|
WILLIAM MCDERMOTT | Director | 80 LINDEN OAKS PKWY, ROCHESTER, NY 14625 |
MICHAEL MACDONALD | Director | 100 CLINTON AVE SOUTH, ROCHESTER, NY 14644 |
Name | Role | Address |
---|---|---|
WILLIAM MCDERMOTT | Chairman | 80 LINDEN OAKS PKWY, ROCHESTER, NY 14625 |
Name | Role | Address |
---|---|---|
Michael Bartusek | Treasurer | 80 Linden Oaks, Rochester, NY 14625 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Merger | Filed | 2006-02-13 | Merger |
Annual Report | Filed | 2005-04-18 | Annual Report |
Annual Report | Filed | 2004-06-28 | Annual Report |
Annual Report | Filed | 2003-08-27 | Annual Report |
Amendment Form | Filed | 2003-03-05 | Amendment |
Annual Report | Filed | 2002-08-06 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Date of last update: 29 Dec 2024
Sources: Mississippi Secretary of State