Search icon

GENPACT U.S. HOLDINGS, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
WALTER YOSAFAT Chief Executive Officer C/O MARY HALL, 40 OLD RIDGEBURY RD 3RD FL, DANBURY, CT, United States, 06810

History

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)

Filings

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