EXLSERVICE PHILLIPINES, INC.

Name: | EXLSERVICE PHILLIPINES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 2010 (15 years ago) |
Entity Number: | 3952573 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Philippines |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 6th Floor, One E-com Center, Harbor Drive, Mall of Asia Complex, Pasay City, Philippines, 1308 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
EXLSERVICE PHILLIPINES, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROHIT KAPOOR | Chief Executive Officer | 6TH FLOOR, ONE E-COM CENTER, HARBOR DRIVE, MALL OF ASIA COMPLEX, PASAY CITY, Philippines, 1308 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1474117-DCA | Active | Business | 2013-09-26 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-02 | 2024-05-02 | Address | 320 PARK AVENUE, 29TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-05-02 | 2024-05-02 | Address | 6TH FLOOR, ONE E-COM CENTER, HARBOR DRIVE, MALL OF ASIA COM, PASAY CITY, 1308, PHL (Type of address: Chief Executive Officer) |
2020-05-22 | 2024-05-02 | Address | 6TH FLOOR, ONE E-COM CENTER, HARBOR DRIVE, MALL OF ASIA COM, PASAY CITY, 1308, PHL (Type of address: Chief Executive Officer) |
2020-05-22 | 2024-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502004970 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
220615003575 | 2022-06-15 | BIENNIAL STATEMENT | 2022-05-01 |
200522060200 | 2020-05-22 | BIENNIAL STATEMENT | 2020-05-01 |
SR-54672 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180502007222 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3585625 | RENEWAL | INVOICED | 2023-01-23 | 150 | Debt Collection Agency Renewal Fee |
3289090 | RENEWAL | INVOICED | 2021-01-28 | 150 | Debt Collection Agency Renewal Fee |
2984828 | RENEWAL | INVOICED | 2019-02-20 | 150 | Debt Collection Agency Renewal Fee |
2538601 | RENEWAL | INVOICED | 2017-01-24 | 150 | Debt Collection Agency Renewal Fee |
1972588 | RENEWAL | INVOICED | 2015-02-03 | 150 | Debt Collection Agency Renewal Fee |
1257914 | LICENSE | INVOICED | 2013-09-26 | 112.5 | Debt Collection License Fee |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State