Name: | GENPACT U.S. HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 2005 (20 years ago) |
Date of dissolution: | 16 Feb 2010 |
Entity Number: | 3216322 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 40 OLD RIDGEBURY RD, 3RD FL, DANBURY, CT, United States, 06810 |
Address: | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
WALTER YOSAFAT | Chief Executive Officer | C/O MARY HALL, 40 OLD RIDGEBURY RD 3RD FL, DANBURY, CT, United States, 06810 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-01 | 2009-07-03 | Address | C/O MARY HALL, 40 OLD RIDGEBURY RD 3RD FL, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2005-06-09 | 2008-04-02 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent) |
2005-06-09 | 2008-04-02 | Address | 225 WEST 34TH ST., SUITE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100216000322 | 2010-02-16 | CERTIFICATE OF TERMINATION | 2010-02-16 |
090703002176 | 2009-07-03 | BIENNIAL STATEMENT | 2009-06-01 |
080402000360 | 2008-04-02 | CERTIFICATE OF CHANGE (BY AGENT) | 2008-04-02 |
080201002636 | 2008-02-01 | BIENNIAL STATEMENT | 2007-06-01 |
051021000834 | 2005-10-21 | CERTIFICATE OF AMENDMENT | 2005-10-21 |
050609000356 | 2005-06-09 | APPLICATION OF AUTHORITY | 2005-06-09 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State