Search icon

GENPACT LLC

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
1474097-DCA Inactive Business 2013-09-20 2021-01-31
1340125-DCA Inactive Business 2009-12-03 2015-01-31

History

Start date End date Type Value
2019-11-27 2023-06-02 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)
2017-06-29 2019-11-27 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-07-02 2019-11-27 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2008-07-02 2017-06-29 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-06-28 2008-07-02 Address 7 ENTIN ROAD, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process)
1999-06-11 2001-06-28 Address 7 ENTIN ROAD, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
190605060177 2019-06-05 BIENNIAL STATEMENT 2019-06-01
170629006200 2017-06-29 BIENNIAL STATEMENT 2017-06-01
150629006220 2015-06-29 BIENNIAL STATEMENT 2015-06-01
130625006305 2013-06-25 BIENNIAL STATEMENT 2013-06-01
120508000341 2012-05-08 CERTIFICATE OF AMENDMENT 2012-05-08
090715002821 2009-07-15 BIENNIAL STATEMENT 2009-06-01

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

Docket Number Nature of Suit Filing Date Disposition
1408215 Civil Rights Employment 2014-10-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-10-14
Termination Date 2015-06-24
Date Issue Joined 2015-03-06
Section 1332
Sub Section ED
Status Terminated

Parties

Name CHAMBERS
Role Plaintiff
Name GENPACT LLC
Role Defendant
2208687 Fair Labor Standards Act 2022-10-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-13
Termination Date 2022-12-20
Section 0216
Sub Section (B
Status Terminated

Parties

Name BLAND
Role Plaintiff
Name GENPACT LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State