Search icon

GENPACT SERVICES LLC

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
1317411-DCA Active Business 2009-05-08 2025-01-31
1313896-DCA Active Business 2009-04-13 2025-01-31
1313895-DCA Active Business 2009-04-09 2025-01-31
1289601-DCA Active Business 2008-06-18 2025-01-31
1289605-DCA Inactive Business 2008-06-18 2015-01-31
1289611-DCA Active Business 2008-06-18 2025-01-31
1289608-DCA Active Business 2008-06-18 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: 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)
2019-03-06 2019-11-27 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-11-13 2019-03-06 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-11-13 2019-11-27 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2005-03-02 2008-11-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, 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
SR-112686 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
190306060790 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170314006033 2017-03-14 BIENNIAL STATEMENT 2017-03-01
150319006185 2015-03-19 BIENNIAL STATEMENT 2015-03-01
130328006089 2013-03-28 BIENNIAL STATEMENT 2013-03-01

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

Docket Number Nature of Suit Filing Date Disposition
1601951 Consumer Credit 2016-04-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2016-04-20
Termination Date 2016-06-21
Section 1692
Status Terminated

Parties

Name MAHFOOD
Role Plaintiff
Name GENPACT SERVICES LLC
Role Defendant
1804371 Consumer Credit 2018-08-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-08-02
Termination Date 2018-09-07
Section 1692
Status Terminated

Parties

Name HOFFMAN,
Role Plaintiff
Name GENPACT SERVICES LLC
Role Defendant
1704848 Consumer Credit 2017-08-17 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 2
Filing Date 2017-08-17
Termination Date 2017-11-17
Section 1692
Status Terminated

Parties

Name GUIFFREDA
Role Plaintiff
Name GENPACT SERVICES LLC
Role Defendant
1901468 Consumer Credit 2019-03-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action denied
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-13
Termination Date 2019-04-12
Section 1692
Status Terminated

Parties

Name ROSAS
Role Plaintiff
Name GENPACT SERVICES LLC
Role Defendant
1906041 Consumer Credit 2019-10-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount < 1000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-27
Termination Date 2020-02-24
Date Issue Joined 2019-12-04
Section 1692
Status Terminated

Parties

Name JOHNSON
Role Plaintiff
Name GENPACT SERVICES LLC
Role Defendant
1605809 Consumer Credit 2016-10-18 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-10-18
Termination Date 2016-12-08
Section 1692
Status Terminated

Parties

Name PISK,
Role Plaintiff
Name GENPACT SERVICES LLC
Role Defendant
1803270 Consumer Credit 2018-06-04 settled
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 2018-06-04
Termination Date 2018-10-25
Section 1692
Status Terminated

Parties

Name ALENKIN
Role Plaintiff
Name GENPACT SERVICES LLC
Role Defendant
1705059 Consumer Credit 2017-08-26 settled
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 2017-08-26
Termination Date 2017-10-06
Section 1692
Status Terminated

Parties

Name PINYUK
Role Plaintiff
Name GENPACT SERVICES LLC
Role Defendant
1905914 Consumer Credit 2019-10-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-18
Termination Date 2019-12-10
Section 1692
Status Terminated

Parties

Name GREENE
Role Plaintiff
Name GENPACT SERVICES LLC
Role Defendant
1804611 Consumer Credit 2018-08-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount < 1000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-15
Termination Date 2018-10-12
Section 1692
Status Terminated

Parties

Name BISKOROWAY
Role Plaintiff
Name GENPACT SERVICES LLC
Role Defendant
1802524 Consumer Credit 2018-04-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-04-29
Termination Date 2018-08-24
Section 1692
Status Terminated

Parties

Name FULOP,
Role Plaintiff
Name GENPACT SERVICES LLC
Role Defendant
1608363 Consumer Credit 2016-10-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-10-27
Termination Date 2016-12-26
Section 1692
Status Terminated

Parties

Name ALVAREZ
Role Plaintiff
Name GENPACT SERVICES LLC
Role Defendant
1806567 Consumer Credit 2018-11-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-18
Termination Date 2019-02-11
Section 1692
Status Terminated

Parties

Name BAKHTURIDZE
Role Plaintiff
Name GENPACT SERVICES LLC
Role Defendant
1904068 Consumer Credit 2019-07-15 want of prosecution
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-07-15
Termination Date 2020-01-15
Section 1441
Sub Section NR
Status Terminated

Parties

Name LUDWIG
Role Plaintiff
Name GENPACT SERVICES LLC
Role Defendant
1901092 Consumer Credit 2019-02-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-24
Termination Date 2019-05-24
Section 1692
Status Terminated

Parties

Name LEMNAZHI
Role Plaintiff
Name GENPACT SERVICES LLC
Role Defendant
1904180 Consumer Credit 2019-05-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2019-05-08
Termination Date 2020-03-13
Section 1692
Status Terminated

Parties

Name SPIRA
Role Plaintiff
Name GENPACT SERVICES LLC
Role Defendant
1800093 Consumer Credit 2018-01-05 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-01-05
Termination Date 1900-01-01
Section 1692
Status Pending

Parties

Name OLENDER
Role Plaintiff
Name GENPACT SERVICES LLC
Role Defendant
Name TWELVE SIXTY, LLC
Role Plaintiff
Name VIACOM INTERNATIONAL IN,
Role Defendant
1807156 Consumer Credit 2018-12-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-16
Termination Date 2019-03-19
Section 1692
Status Terminated

Parties

Name DENIS
Role Plaintiff
Name GENPACT SERVICES LLC
Role Defendant
1803011 Consumer Credit 2018-05-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount < 1000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-05-22
Termination Date 2018-07-11
Section 1692
Status Terminated

Parties

Name GOLDSTEIN
Role Plaintiff
Name GENPACT SERVICES LLC
Role Defendant
1805875 Consumer Credit 2018-10-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-21
Termination Date 2019-02-27
Date Issue Joined 2018-12-28
Section 1692
Status Terminated

Parties

Name WILLIAMS
Role Plaintiff
Name GENPACT SERVICES LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State