Search icon

XEROX CORPORATION

Branch
Company claim

Is this your business?

Get access!

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

Court Cases

Court Case Summary

Filing Date:
2021-03-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
VENTI
Party Role:
Plaintiff
Party Name:
XEROX CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-06-07
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
XEROX CORPORATION
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-08-26
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
XEROX CORPORATION
Party Role:
Plaintiff
Party Name:
WESTERN TAG & PRINTING, INC.
Party Role:
Defendant

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
9th
Cause:
28:1332 Diversity-Other Contract
Case Type:
civil
Nature Of Suit:
Other Contract Actions

Parties

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

Opinions

PDF File:
Opinion Date:
2023-10-30
Opinion 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
PDF File:
Opinion Date:
2023-06-06
Opinion 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)
PDF File:
Opinion Date:
2022-08-17
Opinion 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)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 May 2025

Sources: Idaho Secretary of State