Detail by Entity Name

Foreign Profit Corporation

XEROX CORPORATION

Filing Information
812869 16-0468020 06/14/1958 NY ACTIVE RESTATED ARTICLES 07/05/1988 NONE
Principal Address
201 Merritt 7
NORWALK, CT 06851-1056

Changed: 02/06/2025
Mailing Address
201 Merritt 7
NORWALK, CT 06851-1056

Changed: 02/06/2025
Registered Agent Name & Address PRENTICE-HALL CORPORATION SYSTEM, INC.
1201 HAYES STREET
SUITE 105
TALLAHASSEE, FL 32301

Name Changed: 09/29/1986

Address Changed: 06/24/1994
Officer/Director Detail Name & Address

Title President

Bruno, John
201 Merritt 7
NORWALK, CT 06851-1056

Title Treasurer

KIRK, STUART William
201 Merritt 7
NORWALK, CT 06851-1056

Title Director

SCOTT LETIER, ANDREW
5956 SHERRY LANE
SUITE 800
DALLAS, TX 75225

Title Director, CEO

Bandrowczak, STEVEN J
201 Merritt 7
P.O. Box 4505
NORWALK, CT 06856-4505

Title Secretary

COLON, FLOR M
201 Merritt 7
NORWALK, CT 06851

Title Director

Roese, John
201 Merritt 7
NORWALK, CT 06851-1056

Title Director

Schwetz, Amy
201 Merritt 7
NORWALK, CT 06851-1056

Title Director

Elliott, Nichelle Maynard
201 Merritt 7
NORWALK, CT 06851-1056

Title Director

McLaughlin, Edward
201 Merritt 7
NORWALK, CT 06851-1056

Title Director

Hung, Priscilla
201 Merritt 7
NORWALK, CT 06851-1056

Title Director

Erwin, Tami
201 Merritt 7
NORWALK, CT 06851-1056

Title Director

Bruno, John
201 Merritt 7
NORWALK, CT 06851-1056

Title VP

Cropper, Leanne
201 Merritt 7
NORWALK, CT 06851

Annual Reports
Report YearFiled Date
2023 05/01/2023
2024 04/19/2024
2025 02/06/2025

Document Images
02/06/2025 -- ANNUAL REPORT View image in PDF format
04/19/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
04/17/2018 -- ANNUAL REPORT View image in PDF format
04/17/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
02/04/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
03/12/2012 -- ANNUAL REPORT View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
03/10/2010 -- ANNUAL REPORT View image in PDF format
02/09/2009 -- ANNUAL REPORT View image in PDF format
02/21/2008 -- ANNUAL REPORT View image in PDF format
02/21/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
01/21/2005 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
03/06/2002 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
03/04/2000 -- ANNUAL REPORT View image in PDF format
03/08/1999 -- ANNUAL REPORT View image in PDF format
04/27/1998 -- ANNUAL REPORT View image in PDF format
04/29/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
03/31/1995 -- ANNUAL REPORT View image in PDF format