Name: | EXL SERVICE.COM (INDIA) PRIVATE LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 2001 (23 years ago) |
Entity Number: | 2711561 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | India |
Principal Address: | 1st Floor, Building #B1, M/s Golden Tower Infratech Private Limited, Plot No-08, Sector-144, Noida (UP), India, 201 306 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
EXL SERVICE.COM (INDIA) PRIVATE LIMITED | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
VACANT VACANT | Chief Executive Officer | 1ST FLOOR, BUILDING #B1, M/S GOLDEN TOWER INFRATECH PRIVATE LIMITED, PLOT NO-08, SECTOR-144, NOIDA (UP), India, 201 306 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1469714-DCA | Active | Business | 2013-07-19 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-05 | 2023-12-05 | Address | 1ST FLOOR, BUILDING #B1, M/S GOLDEN TOWER INFRATECH PRIVATE LIMITED, PLOT NO-08, SECTOR-144, NOIDA (UP), IND (Type of address: Chief Executive Officer) |
2023-12-05 | 2023-12-05 | Address | A 48, SECTOR 58, NOIDA (UP), IND (Type of address: Chief Executive Officer) |
2023-12-05 | 2023-12-05 | Address | A-48, SECTOR-58, NOIDA, UP, 20130, 1, IND (Type of address: Chief Executive Officer) |
2019-12-02 | 2023-12-05 | Address | A-48, SECTOR-58, NOIDA, UP, 20130, 1, IND (Type of address: Chief Executive Officer) |
2019-12-02 | 2023-12-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231205000877 | 2023-12-05 | BIENNIAL STATEMENT | 2023-12-01 |
211201002785 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191202062209 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
SR-34532 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34531 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3585162 | RENEWAL | INVOICED | 2023-01-20 | 150 | Debt Collection Agency Renewal Fee |
3286149 | RENEWAL | INVOICED | 2021-01-21 | 150 | Debt Collection Agency Renewal Fee |
2978282 | LICENSE REPL | CREDITED | 2019-02-08 | 15 | License Replacement Fee |
2978311 | LICENSE REPL | CREDITED | 2019-02-08 | 15 | License Replacement Fee |
2966629 | RENEWAL | INVOICED | 2019-01-23 | 150 | Debt Collection Agency Renewal Fee |
2531511 | RENEWAL | INVOICED | 2017-01-12 | 150 | Debt Collection Agency Renewal Fee |
1946028 | RENEWAL | INVOICED | 2015-01-21 | 150 | Debt Collection Agency Renewal Fee |
1250706 | LICENSE | INVOICED | 2013-07-19 | 150 | Debt Collection License Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State