Search icon

XEROX CORPORATION

Branch

Company Details

Name: XEROX CORPORATION
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 19 Mar 1964 (61 years ago)
Financial Date End: 31 Mar 2026
Branch of: XEROX CORPORATION, NEW YORK (Company Number 1174512)
Entity Number: 118550
Place of Formation: NEW YORK
File Number: 118550
Principal Address: PO BOX 4505 NORWALK, CT 6856
Mailing Address: 201 MERRITT 7 NORWALK, CT 06851-1056

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 1305 12TH AVE RD, NAMPA, ID 83686

Director

Name Role Address Appointed On Resigned On
MARGARITA PALAU-HERNANDEZ Director 201 MERRITT 7, NORWALK, CT 06851 2024-02-08 No data
JONATHAN CHRISTODORO Director 201 MERRITT 7, NORWALK, CT 06851 2021-03-21 2023-02-21
ANDREW SCOTT LEITER Director 5956 SHERRY LANE, DALLAS, TX 75225 2024-02-08 2024-02-08
PHILIP GIORDANO Director 201 MERRITT 7, NORWALK, CT 06851 2024-02-08 2024-02-08
JAMES NELSON Director 201 MERRITT 7, NORWALK, CT 06851 2023-02-21 2024-02-08
STEVEN J. BANDROWCZAK Director 201 MERRITT 7, P.O. BOX 4505, NORWALK, CT 06856-4505 2024-02-08 2024-02-08

Secretary

Name Role Address Appointed On Resigned On
FLOR M. COLON Secretary 201 MERRITT 7, NORWALK, CT 06851 2024-02-08 2024-02-08
Flor M. Colón Secretary 201 MERRITT 7, NORWALK, CT 06851-1056 2025-02-27 No data

Treasurer

Name Role Address Appointed On Resigned On
STUART M. KIRK Treasurer 201 MERRITT 7, NORWALK, CT 06851 2024-02-08 2024-02-08

Filing

Filing Name Filing Number Filing date
Annual Report 0006131385 2025-02-27
Annual Report 0005593216 2024-02-08
Annual Report 0005120686 2023-02-21
Annual Report 0004672824 2022-03-25
Registered Agent Name/Address Change (mass change) 0004648269 2022-03-08
Registered Agent Name/Address Change (mass change) 0004462791 2021-10-28
Annual Report 0004214973 2021-03-21
Annual Report 0003817570 2020-03-22
Annual Report 0003463338 2019-03-27
Annual Report 0001370890 2018-03-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9900257 Patent 1999-06-29 settled
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-06-29
Termination Date 2000-05-17
Date Issue Joined 1999-07-26
Section 1338

Parties

Name HEWLETT-PACKARD CO
Role Plaintiff
Name XEROX CORPORATION
Role Defendant
9900289 Other Contract Actions 1999-07-15 settled
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-07-15
Termination Date 2000-05-12
Date Issue Joined 1999-10-15
Section 1332

Parties

Name ANDERSON INDUSTRIES
Role Plaintiff
Name XEROX CORPORATION
Role Defendant
9900443 Other Contract Actions 1999-10-01 settled
Circuit Ninth Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-10-01
Termination Date 2000-04-12
Section 1332

Parties

Name XEROX CORPORATION
Role Plaintiff
Name HEWLETT-PACKARD CO,
Role Defendant
0100342 Other Contract Actions 2001-07-16 voluntarily
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 355
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-07-16
Termination Date 2001-11-21
Section 1332
Status Terminated

Parties

Name XEROX CORPORATION
Role Plaintiff
Name RV PARK MAP, INC.,
Role Defendant
0200228 Other Contract Actions 2002-05-23 voluntarily
Circuit Ninth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2002-05-23
Termination Date 2003-04-28
Section 1332
Status Terminated

Parties

Name JASPER,
Role Plaintiff
Name XEROX CORPORATION
Role Defendant
0800366 Other Contract Actions 2008-08-29 want of prosecution
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-08-29
Termination Date 2009-02-23
Section 1332
Sub Section JD
Status Terminated

Parties

Name DAVISCO, INC.
Role Plaintiff
Name XEROX CORPORATION
Role Defendant
1400354 Other Contract Actions 2014-08-26 other
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 203000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2014-08-26
Termination Date 2015-05-04
Date Issue Joined 2014-09-24
Section 1332
Sub Section BC
Status Terminated

Parties

Name XEROX CORPORATION
Role Plaintiff
Name WESTERN TAG & PRINTING, INC.
Role Defendant
1700250 Other Contract Actions 2017-06-07 default
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 4
Filing Date 2017-06-07
Termination Date 2017-10-25
Section 1332
Sub Section DF
Status Terminated

Parties

Name XEROX CORPORATION
Role Plaintiff
Name UNITED MICRO DATA, INC.
Role Defendant
2100131 Other Contract Actions 2021-03-19 voluntarily
Circuit Ninth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 136000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-03-19
Termination Date 2024-02-06
Date Issue Joined 2021-04-02
Pretrial Conference Date 2021-06-01
Section 1332
Sub Section OC
Status Terminated

Parties

Name VENTI
Role Plaintiff
Name XEROX CORPORATION
Role Defendant

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-1_21-cv-00131 Judicial Publications 28:1332 Diversity-Other Contract Other Contract Actions
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Boise - Southern
Case Type civil

Parties

Name John Doe Corporations I-V
Role Defendant
Name XEROX CORPORATION
Role Defendant
Name Xerox Holdings Corporation
Role Defendant
Name Michael Venti
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-1_21-cv-00131-0
Date 2022-08-17
Notes MEMORANDUM DECISION AND ORDER - Plaintiffs Motion to Amend Complaint (Dkt. 43) is DENIED. Plaintiffs Motion to File Documents Under Temporary Seal (Dkt. 44) is DEEMED MOOT. Defendants Motion to Retain Confidentiality (Dkt. 51) is GRANTED. Signed by US Magistrate Judge Debora K Grasham. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jd)
View View File
Opinion ID USCOURTS-idd-1_21-cv-00131-1
Date 2023-06-06
Notes MEMORANDUM DECISION and ORDER - Plaintiffs Motion for Partial Summary Judgment (Dkt. 76) is DENIED. Defendants Motion for Summary Judgment (Dkt.80) is GRANTED IN PART AND DENIED IN PART as follows: Summary Judgment is GRANTED in favor of Defendant on Claim Three and GRANTED IN PART on Claims Two and Four, as stated herein. Summary Judgment is DENIED on Claim One and DENIED IN PART on Claims Two and Four, as stated herein. Defendants Motion to Strike (Dkt. 83) is GRANTED IN PART AND DENIED IN PART. IT IS FURTHER ORDERED that the parties must confer and notify the Court as to how they intend to proceed in this matter no later than July 10, 2023. Signed by US Magistrate Judge Debora K Grasham. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (lm)
View View File
Opinion ID USCOURTS-idd-1_21-cv-00131-2
Date 2023-10-30
Notes ted on the Notice of Electronic Filing (NEF) by (lm)MEMORANDUM DECISION AND ORDER - NOW THEREFORE IT IS HEREBY ORDERED that Plaintiffs Motion to Reconsider (Dkt. 99) is DENIED. Signed by US Magistrate Judge Debora K Grasham. (caused to be mailed to non Registered Participants at the addresses lis
View View File

Date of last update: 31 Mar 2025

Sources: Idaho Secretary of State