Search icon

GENPACT LIMITED

Company Details

Name: GENPACT LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 2007 (18 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3552931
ZIP code: 10016
County: New York
Place of Formation: Bermuda
Principal Address: 22 VICTORIA STREET, PO BOX HM 1179, BERMUDA
Address: 10 E 40TH STREET 10TH FLR, NEW YORK, NY, United States, 10016

DOS Process Agent

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

Chief Executive Officer

Name Role Address
PRAMOD BHASIN Chief Executive Officer 40 OLD RIDGEBURY ROAD, 3RD FLOOR, DANBURY, CT, United States, 06810

History

Start date End date Type Value
2007-08-07 2008-04-10 Address 225 W. 34TH STREET, SUITE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2051533 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
090903002186 2009-09-03 BIENNIAL STATEMENT 2009-08-01
080410000154 2008-04-10 CERTIFICATE OF CHANGE (BY AGENT) 2008-04-10
070807000462 2007-08-07 APPLICATION OF AUTHORITY 2007-08-07

CFPB Complaint

Complaint Id Date Received Issue Product
1132828 2014-11-26 Customer service/Customer relations Other financial service
Issue Customer service/Customer relations
Timely Yes
Company Genpact Limited
Product Other financial service
Sub Product Refund anticipation check
Date Received 2014-11-26
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2014-12-23
Consumer Consent Provided N/A

Date of last update: 11 Mar 2025

Sources: New York Secretary of State