Search icon

WIPRO OF DELAWARE

Company Details

Name: WIPRO OF DELAWARE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 2007 (17 years ago)
Date of dissolution: 29 Jul 2013
Entity Number: 3557644
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Foreign Legal Name: WIPRO INC
Fictitious Name: WIPRO OF DELAWARE
Principal Address: 2 TOWER CENTER BLVD, STE 2200, EAST BRUNSWICK, NJ, United States, 08816
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
PUNJA MANOJ Chief Executive Officer 2 TOWER CENTER BLVD, SE 2200, EAST BRUNSWICK, NJ, United States, 08816

History

Start date End date Type Value
2007-08-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-08-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-47839 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-47840 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130729000749 2013-07-29 CERTIFICATE OF TERMINATION 2013-07-29
110824002565 2011-08-24 BIENNIAL STATEMENT 2011-08-01
090803002157 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070817000683 2007-08-17 APPLICATION OF AUTHORITY 2007-08-17

Date of last update: 04 Feb 2025

Sources: New York Secretary of State