Search icon

INFOSYS BPM LIMITED

Company claim

Is this your business?

Get access!

Company Details

Name: INFOSYS BPM LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2005 (20 years ago)
Entity Number: 3204639
ZIP code: 12207
County: New York
Place of Formation: India
Principal Address: NO 26/3, 26/4 & 26/6,, ELECTRONICS CITY, HOSUR ROAD, BANGALORE, IN, United States, 56010
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 800-889-6541

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANANTHA RADHAKRISHNAN Chief Executive Officer NO.26/3, 26/4 & 26/6 HOSUR RD,, ELECTRONICS CITY, BANGALORE, India, 56010

Licenses

Number Status Type Date End date
2038544-DCA Inactive Business 2016-06-02 2023-01-31
2019305-DCA Inactive Business 2015-03-10 2023-01-31
1333147-DCA Inactive Business 2009-09-15 2023-01-31

History

Start date End date Type Value
2025-05-14 2025-05-14 Address NO.26/3, 26/4 & 26/6 HOSUR RD,, ELECTRONICS CITY, BANGALORE, 56010, 0, IND (Type of address: Chief Executive Officer)
2025-05-14 2025-05-14 Address NO.26/3, 26/4 & 26/6 HOSUR RD,, ELECTRONICS CITY, BANGALORE, IND (Type of address: Chief Executive Officer)
2023-05-02 2025-05-14 Address NO.26/3, 26/4 & 26/6 HOSUR RD,, ELECTRONICS CITY, BANGALORE, 56010, 0, IND (Type of address: Chief Executive Officer)
2023-05-02 2023-05-02 Address NO.26/3, 26/4 & 26/6 HOSUR RD,, ELECTRONICS CITY, BANGALORE, 56010, 0, IND (Type of address: Chief Executive Officer)
2023-05-02 2023-05-02 Address NO.26/3, 26/4 & 26/6 HOSUR RD,, ELECTRONICS CITY, BANGALORE, IND (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250514004388 2025-05-14 BIENNIAL STATEMENT 2025-05-14
230502005181 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210525060265 2021-05-25 BIENNIAL STATEMENT 2021-05-01
190501061362 2019-05-01 BIENNIAL STATEMENT 2019-05-01
180921000110 2018-09-21 CERTIFICATE OF CORRECTION 2018-09-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3668304 PROCESSING INVOICED 2023-07-10 37.5 License Processing Fee
3668303 DCA-SUS CREDITED 2023-07-10 112.5 Suspense Account
3660345 DCA-SUS CREDITED 2023-06-26 112.5 Suspense Account
3660366 PROCESSING INVOICED 2023-06-26 37.5 License Processing Fee
3643496 LICENSE CREDITED 2023-05-08 150 Debt Collection License Fee
3625585 RENEWAL CREDITED 2023-04-04 150 Debt Collection Agency Renewal Fee
3293750 RENEWAL INVOICED 2021-02-09 150 Debt Collection Agency Renewal Fee
3293756 RENEWAL INVOICED 2021-02-09 150 Debt Collection Agency Renewal Fee
3293765 RENEWAL INVOICED 2021-02-09 150 Debt Collection Agency Renewal Fee
3293797 RENEWAL INVOICED 2021-02-09 150 Debt Collection Agency Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State