Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
ACS@XEROX LLC
Filing Information
M10000002270
01-0962009
05/19/2010
DE
INACTIVE
LC WITHDRAWAL
07/26/2017
NONE
Principal Address
45 GLOVER AVENUE
NORWALK, CT 06856
NORWALK, CT 06856
Mailing Address
45 GLOVER AVENUE
NORWALK, CT 06856
NORWALK, CT 06856
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Authorized Person(s) Detail
Name & Address
Title Asst. Secretary
STALLS, JUSTIN D.
Title MGR
HARTLEY, PAUL A
Title TREASURER
PHILIP, ROHIT
Title SEC
MARSHALL, DOUGLAS H
Title President
Harvey, Connie
Title VP
Dowd, Peter
Title VP
SANGHANI, SUMEET
Title VP
Hartley, Paul A
Title VP
Brennan, Mark E.
Title VP
VINEYARD, NANCY
Title Asst. Secretary
Peffer, J. Michael
Title VP
Pierce, Shayne
Title Asst. Secretary
STALLS, JUSTIN D.
45 GLOVER AVENUE
NORWALK, CT 06856
NORWALK, CT 06856
Title MGR
HARTLEY, PAUL A
45 GLOVER AVENUE
NORWALK, CT 06856
NORWALK, CT 06856
Title TREASURER
PHILIP, ROHIT
45 GLOVER AVENUE
NORWALK, CT 06856
NORWALK, CT 06856
Title SEC
MARSHALL, DOUGLAS H
45 GLOVER AVENUE
NORWALK, CT 06856
NORWALK, CT 06856
Title President
Harvey, Connie
45 Glover Avenue
Norwalk, CT 06856
Norwalk, CT 06856
Title VP
Dowd, Peter
45 Glover Ave
Norwalk, CT 06856
Norwalk, CT 06856
Title VP
SANGHANI, SUMEET
45 Glover Ave
Norwalk, CT 06856
Norwalk, CT 06856
Title VP
Hartley, Paul A
45 Glover Ave
Norwalk, CT 06856
Norwalk, CT 06856
Title VP
Brennan, Mark E.
45 Glover Ave
Norwalk, CT 06856
Norwalk, CT 06856
Title VP
VINEYARD, NANCY
45 Glover Ave
Norwalk, CT 06856
Norwalk, CT 06856
Title Asst. Secretary
Peffer, J. Michael
45 Glover Ave
Norwalk, CT 06856
Norwalk, CT 06856
Title VP
Pierce, Shayne
45 Glover Avenue
Norwalk, CT 06856-4505
Norwalk, CT 06856-4505
Annual Reports
Report Year | Filed Date |
2015 | 04/24/2015 |
2016 | 04/20/2016 |
2017 | 05/11/2017 |
Document Images