Search icon

COGNIZANT TECHNOLOGY SOLUTIONS INDIA LIMITED

Company Details

Name: COGNIZANT TECHNOLOGY SOLUTIONS INDIA LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1996 (29 years ago)
Entity Number: 2020011
ZIP code: 12207
County: New York
Place of Formation: India
Principal Address: 5/535 OKKIAM THORAIPAKKAM, OLD MAHABALIPURAM ROAD, CHENNAI, TAMIL NADU, India
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
NOT APPLICABLE Chief Executive Officer 5/535 OKKIAM THORAIPAKKAM, OLD MAHABALIPURAM ROAD, CHENNAI, TAMIL NADU, India

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-04-30 2024-04-30 Address 5/535 OKKIAM THORAIPAKKAM, OLD MAHABALIPURAM ROAD, CHENNAI, TAMIL NADU, IND (Type of address: Chief Executive Officer)
2024-04-30 2024-04-30 Address 5/535 OKKIAM THORAIPAKKAM, OLD MAHABALIPURAM ROAD, CHENNAI, TAMIL NADU, 60009, 7, IND (Type of address: Chief Executive Officer)
2020-04-07 2024-04-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-04-07 2024-04-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2020-04-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430024773 2024-04-30 BIENNIAL STATEMENT 2024-04-30
220429003244 2022-04-29 BIENNIAL STATEMENT 2022-04-01
200430060349 2020-04-30 BIENNIAL STATEMENT 2020-04-01
200407000422 2020-04-07 CERTIFICATE OF CHANGE 2020-04-07
SR-23921 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State