Search icon

IGATE TECHNOLOGIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IGATE TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 2009 (16 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3879842
ZIP code: 08807
County: New York
Place of Formation: Pennsylvania
Address: 100 SOMERSET CORPORATE BLVD, BRIDGEWATER, NJ, United States, 08807

DOS Process Agent

Name Role Address
RAM S PRASAD DOS Process Agent 100 SOMERSET CORPORATE BLVD, BRIDGEWATER, NJ, United States, 08807

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
SUJIT SIRCAR Chief Executive Officer 165P-170P EPIP PHASE II,, WHITEFIELD, BANGALORE, India

History

Start date End date Type Value
2013-11-22 2015-11-02 Address 6528 KAISER DR, FREMONT, CA, 94555, USA (Type of address: Chief Executive Officer)
2013-11-08 2013-11-22 Address 165-170, EPIP PHASE II, WHITEF, BANGALORE, 56006, 6, IND (Type of address: Chief Executive Officer)
2011-12-15 2013-11-08 Address 6528 KAISER DR, FREEMONT, CA, 94555, USA (Type of address: Chief Executive Officer)
2011-12-15 2015-11-02 Address 6528 KAISER DR, FREMONT, CA, 94555, USA (Type of address: Principal Executive Office)
2011-12-15 2015-11-02 Address 6528 KAISER DR, FREMONT, CA, 94555, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2179763 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
151102007146 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131122002145 2013-11-22 AMENDMENT TO BIENNIAL STATEMENT 2011-11-01
131108006740 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111215002192 2011-12-15 BIENNIAL STATEMENT 2011-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State