Search icon

GENPACT SERVICES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GENPACT SERVICES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Mar 2005 (20 years ago)
Entity Number: 3171346
ZIP code: 75082
County: New York
Place of Formation: Delaware
Address: 3300 e. renner rd., ste. 300, RICHARDSON, TX, United States, 75082

Contact Details

Phone +1 212-896-6601

Phone +1 203-730-5100

Phone +1 770-617-6839

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3300 e. renner rd., ste. 300, RICHARDSON, TX, United States, 75082

Agent

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

Licenses

Number Status Type Date End date
2042075-DCA Active Business 2016-08-05 2025-01-31
2003450-DCA Active Business 2014-02-11 2025-01-31
2003063-DCA Active Business 2014-01-30 2025-01-31

History

Start date End date Type Value
2023-09-18 2025-03-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-09-18 2025-03-03 Address 3300 e. renner rd., ste. 300, RICHARDSON, TX, 75082, USA (Type of address: Service of Process)
2023-03-01 2023-09-18 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-03-01 2023-09-18 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2023-03-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250303001863 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230918000868 2023-06-27 CERTIFICATE OF CHANGE BY ENTITY 2023-06-27
230301001759 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210308061776 2021-03-08 BIENNIAL STATEMENT 2021-03-01
SR-112685 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3671403 LICENSE REPL INVOICED 2023-07-19 15 License Replacement Fee
3669664 LICENSE INVOICED 2023-07-13 150 Debt Collection License Fee
3583479 RENEWAL INVOICED 2023-01-18 150 Debt Collection Agency Renewal Fee
3583662 RENEWAL INVOICED 2023-01-18 150 Debt Collection Agency Renewal Fee
3582618 RENEWAL INVOICED 2023-01-17 150 Debt Collection Agency Renewal Fee
3582634 RENEWAL INVOICED 2023-01-17 150 Debt Collection Agency Renewal Fee
3582687 RENEWAL INVOICED 2023-01-17 150 Debt Collection Agency Renewal Fee
3582705 RENEWAL INVOICED 2023-01-17 150 Debt Collection Agency Renewal Fee
3582772 RENEWAL INVOICED 2023-01-17 150 Debt Collection Agency Renewal Fee
3581762 RENEWAL INVOICED 2023-01-13 150 Debt Collection Agency Renewal Fee

Court Cases

Court Case Summary

Filing Date:
2019-10-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
JOHNSON
Party Role:
Plaintiff
Party Name:
GENPACT SERVICES LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-10-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
GREENE
Party Role:
Plaintiff
Party Name:
GENPACT SERVICES LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-07-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
LUDWIG
Party Role:
Plaintiff
Party Name:
GENPACT SERVICES LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State