Search icon

GENPACT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GENPACT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jun 1999 (26 years ago)
Entity Number: 2387798
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Contact Details

Phone +1 214-885-4454

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Licenses

Number Status Type Date End date
2083186-DCA Inactive Business 2019-03-14 2021-01-31
2071405-DCA Inactive Business 2018-05-17 2021-01-31
2008293-DCA Inactive Business 2014-05-17 2021-01-31

History

Start date End date Type Value
2023-06-02 2025-06-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2023-06-02 2025-06-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2023-06-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2023-06-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2017-06-29 2019-11-27 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250602002107 2025-06-02 BIENNIAL STATEMENT 2025-06-02
230602001187 2023-06-02 BIENNIAL STATEMENT 2023-06-01
210630001316 2021-06-30 BIENNIAL STATEMENT 2021-06-30
SR-112680 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-112679 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2982420 LICENSE INVOICED 2019-02-14 150 Debt Collection License Fee
2969525 RENEWAL INVOICED 2019-01-28 150 Debt Collection Agency Renewal Fee
2969607 RENEWAL INVOICED 2019-01-28 150 Debt Collection Agency Renewal Fee
2969608 RENEWAL INVOICED 2019-01-28 150 Debt Collection Agency Renewal Fee
2804636 LICENSEDOC15 INVOICED 2018-06-29 15 License Document Replacement
2791115 LICENSE INVOICED 2018-05-17 75 Debt Collection License Fee
2528157 RENEWAL INVOICED 2017-01-06 150 Debt Collection Agency Renewal Fee
2528159 RENEWAL INVOICED 2017-01-06 150 Debt Collection Agency Renewal Fee
1953648 RENEWAL INVOICED 2015-01-29 150 Debt Collection Agency Renewal Fee
1953830 RENEWAL INVOICED 2015-01-29 150 Debt Collection Agency Renewal Fee

Court Cases

Court Case Summary

Filing Date:
2022-10-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BLAND
Party Role:
Plaintiff
Party Name:
GENPACT LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-10-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CHAMBERS
Party Role:
Plaintiff
Party Name:
GENPACT LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State