Search icon

CONCENTRIX DAKSH SERVICES PHILIPPINES CORPORATION

Company Details

Name: CONCENTRIX DAKSH SERVICES PHILIPPINES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2010 (15 years ago)
Entity Number: 3953085
ZIP code: 95054
County: Albany
Place of Formation: Philippines
Address: C/O Chugh, LLP 1600 Duane Ave., Santa Clara, CA, United States, 95054
Principal Address: GF-4F BLDG F, U.P. AYALALAND, TECHNOHUB COMMONWEALTH AVE, DILIMAN QUEZON CITY, Philippines

Contact Details

Phone +1 408-970-0100

Chief Executive Officer

Name Role Address
JANE CATHERINE FOGARTY Chief Executive Officer 44111 NOBEL DRIVE, FREMONT, CA, United States, 94538

DOS Process Agent

Name Role Address
C/O REGISTERED AGENTS LEGAL SERVICES, LLC. DOS Process Agent C/O Chugh, LLP 1600 Duane Ave., Santa Clara, CA, United States, 95054

Licenses

Number Status Type Date End date
2113215-DCA Active Business 2023-05-09 2025-01-31
2008407-DCA Active Business 2014-05-20 2025-01-31

History

Start date End date Type Value
2024-06-10 2024-06-10 Address 44111 NOBEL DRIVE, FREMONT, CA, 94538, USA (Type of address: Chief Executive Officer)
2020-05-26 2024-06-10 Address 44051 NOBEL DRIVE, FREMONT, CA, 94538, USA (Type of address: Chief Executive Officer)
2018-05-11 2020-05-26 Address 4F TECHNO PLAZA 2BLDG. ORCHARD, EASTWOOD CITY CYBERPARK, QUEZON CITY, 1110, PHL (Type of address: Chief Executive Officer)
2016-05-11 2018-05-11 Address 4F TECHNO PLAZA 2BLDG. ORCHARD, EASTWOOD CITY CYBERPARK, QUEZON CITY, 1110, PHL (Type of address: Chief Executive Officer)
2016-05-11 2018-05-11 Address 12F CYBERONE BLDG.,EASTWOOD, CITY,CYBERPARK,BAGUMBAYAN, QUEZON CITY, 1110, PHL (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240610003886 2024-06-10 BIENNIAL STATEMENT 2024-06-10
220503002574 2022-05-03 BIENNIAL STATEMENT 2022-05-01
200526060369 2020-05-26 BIENNIAL STATEMENT 2020-05-01
180511006117 2018-05-11 BIENNIAL STATEMENT 2018-05-01
160511007126 2016-05-11 BIENNIAL STATEMENT 2016-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3641964 LICENSE INVOICED 2023-05-04 150 Debt Collection License Fee
3573463 RENEWAL INVOICED 2022-12-29 150 Debt Collection Agency Renewal Fee
3283995 RENEWAL INVOICED 2021-01-14 150 Debt Collection Agency Renewal Fee
3018862 RENEWAL INVOICED 2019-04-16 150 Debt Collection Agency Renewal Fee
2997004 DCA-SUS CREDITED 2019-03-04 112.5 Suspense Account
2997005 PROCESSING INVOICED 2019-03-04 37.5 License Processing Fee
2972602 RENEWAL CREDITED 2019-01-30 150 Debt Collection Agency Renewal Fee
2520498 RENEWAL INVOICED 2016-12-26 150 Debt Collection Agency Renewal Fee
2021221 LICENSE REPL INVOICED 2015-03-18 15 License Replacement Fee
2017697 RENEWAL INVOICED 2015-03-13 150 Debt Collection Agency Renewal Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State