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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PUNJA MANOJ | Chief Executive Officer | 2 TOWER CENTER BLVD, SE 2200, EAST BRUNSWICK, NJ, United States, 08816 |
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) |
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