Search icon

TCS E-SERVE INTERNATIONAL LIMITED

Company claim

Is this your business?

Get access!

Company Details

Name: TCS E-SERVE INTERNATIONAL LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2008 (17 years ago)
Entity Number: 3652307
ZIP code: 10005
County: New York
Place of Formation: India
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 3010, LYNDON B, JOHNSON FWY, SUITE 400,, DALLAS, TX, United States, 75234

Contact Details

Phone +1 513-553-8596

Agent

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

DOS Process Agent

Name Role Address
TCS E-SERVE INTERNATIONAL LIMITED DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RAMAKRISHNA MOHAN VEETURI Chief Executive Officer 900, WEST TRADE ST, SUITE #735, CHARLOTTE, NC, United States, 28202

Licenses

Number Status Type Date End date
2113122-DCA Active Business 2023-05-05 2025-01-31
2111487-DCA Active Business 2023-03-08 2025-01-31
2092235-DCA Active Business 2019-11-14 2025-01-31

History

Start date End date Type Value
2024-04-30 2024-04-30 Address 900, WEST TRADE ST, SUITE #735, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-04-30 Address C/O TCS B-3 9TH FL DLF IT PRK, 1/124 MOUNT POONAMALLEE ROAD, MANAPAKKAM, CHENNAI, 60008, 9, IND (Type of address: Chief Executive Officer)
2024-04-30 2024-04-30 Address C/O TCS B-3 9TH FL DLF IT PRK, 1/124 MOUNT POONAMALLEE ROAD, MANAPAKKAM, CHENNAI, IND (Type of address: Chief Executive Officer)
2020-04-27 2024-04-30 Address C/O TCS B-3 9TH FL DLF IT PRK, 1/124 MOUNT POONAMALLEE ROAD, MANAPAKKAM, CHENNAI, 60008, 9, IND (Type of address: Chief Executive Officer)
2020-04-27 2024-04-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430021797 2024-04-30 BIENNIAL STATEMENT 2024-04-30
220426004083 2022-04-26 BIENNIAL STATEMENT 2022-04-01
200427060150 2020-04-27 BIENNIAL STATEMENT 2020-04-01
SR-49552 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181001002004 2018-10-01 AMENDMENT TO BIENNIAL STATEMENT 2018-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3648916 LICENSE REPL CREDITED 2023-05-23 15 License Replacement Fee
3627852 LICENSE INVOICED 2023-04-10 150 Debt Collection License Fee
3610825 LICENSE INVOICED 2023-03-06 150 Debt Collection License Fee
3591496 RENEWAL INVOICED 2023-02-01 150 Debt Collection Agency Renewal Fee
3590875 RENEWAL INVOICED 2023-01-31 150 Debt Collection Agency Renewal Fee
3590556 RENEWAL INVOICED 2023-01-30 150 Debt Collection Agency Renewal Fee
3293505 RENEWAL INVOICED 2021-02-09 150 Debt Collection Agency Renewal Fee
3293706 RENEWAL INVOICED 2021-02-09 150 Debt Collection Agency Renewal Fee
3293711 RENEWAL INVOICED 2021-02-09 150 Debt Collection Agency Renewal Fee
3115435 LICENSE INVOICED 2019-11-14 113 Debt Collection License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State