Name: | CONCENTRIX DAKSH SERVICES INDIA PRIVATE LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 2002 (23 years ago) |
Entity Number: | 2759385 |
ZIP code: | 95054 |
County: | Albany |
Place of Formation: | India |
Address: | 1600 Duane Ave., STE R, Santa Clara, CA, United States, 95054 |
Principal Address: | 44111 Nobel Drive, Fremont, CA, United States, 94538 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 1600 Duane Ave., STE R, Santa Clara, CA, United States, 95054 |
Name | Role | Address |
---|---|---|
JANE CATHERINE FOGARTY | Chief Executive Officer | 44111 NOBEL DRIVE, FREMONT, CA, United States, 94538 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2113274-DCA | Active | Business | 2023-05-10 | 2025-01-31 |
2011227-DCA | Active | Business | 2014-07-28 | 2025-01-31 |
1470268-DCA | Inactive | Business | 2013-07-29 | 2015-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-02 | 2024-04-02 | Address | BUILDING 14, 17TH FLOOR,TOWER, C DLF CYBER CITY, DLF PHASE 2,, GURGAON, HARYANA, 12200, 2, IND (Type of address: Chief Executive Officer) |
2024-04-02 | 2024-04-02 | Address | 44111 NOBEL DRIVE, FREMONT, CA, 94538, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2024-04-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-04-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-04-14 | 2024-04-02 | Address | BUILDING 14, 17TH FLOOR,TOWER, C DLF CYBER CITY, DLF PHASE 2,, GURGAON, HARYANA, 12200, 2, IND (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402000808 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
220930005552 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929015063 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220406003819 | 2022-04-06 | BIENNIAL STATEMENT | 2022-04-01 |
200414060459 | 2020-04-14 | BIENNIAL STATEMENT | 2020-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3644285 | LICENSE | INVOICED | 2023-05-10 | 150 | Debt Collection License Fee |
3576601 | RENEWAL | INVOICED | 2023-01-03 | 150 | Debt Collection Agency Renewal Fee |
3282734 | RENEWAL | INVOICED | 2021-01-13 | 150 | Debt Collection Agency Renewal Fee |
3018711 | RENEWAL | INVOICED | 2019-04-16 | 150 | Debt Collection Agency Renewal Fee |
2997008 | DCA-SUS | CREDITED | 2019-03-04 | 112.5 | Suspense Account |
2997007 | PROCESSING | CREDITED | 2019-03-04 | 37.5 | License Processing Fee |
2972605 | RENEWAL | CREDITED | 2019-01-30 | 150 | Debt Collection Agency Renewal Fee |
2517367 | RENEWAL | INVOICED | 2016-12-20 | 150 | Debt Collection Agency Renewal Fee |
2087835 | LICENSE REPL | INVOICED | 2015-05-22 | 15 | License Replacement Fee |
1974563 | RENEWAL | INVOICED | 2015-02-05 | 150 | Debt Collection Agency Renewal Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State