Search icon

TATA CONSULTANCY SERVICES (PHILIPPINES) INC.

Company Details

Name: TATA CONSULTANCY SERVICES (PHILIPPINES) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2013 (12 years ago)
Entity Number: 4354040
ZIP code: 10005
County: New York
Place of Formation: Philippines
Principal Address: 4270 Ivy Pointe Boulevard, Suite 400, Cincinnati, OH, United States, 45245
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SHIJU VARGHESE Chief Executive Officer LOWER PENTHOUSE, PANORAMA TOWER, 34TH STREET CORNER, LANE A, BONIFACIO GLOBAL CITY, Philippines, 1634

Agent

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

DOS Process Agent

Name Role Address
TATA CONSULTANCY SERVICES (PHILIPPINES) INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
2064652-DCA Active Business 2018-01-09 2025-01-31
2064651-DCA Active Business 2018-01-09 2025-01-31
2002112-DCA Active Business 2014-01-02 2025-01-31

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 4270 IVY POINTE BOULEVARD, SUITE 400, CINCINNATI, OH, 45245, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-01-22 Address TATA CONSULTANCY SVCS(PHILIPPINES) INC. BENCH TWR, 30TH ST, CORNER RIZAL DRIVE, CRESCENT PARK WEST 5, TAGUIG CITY, BONIFACIO GLOBAL CITY,, PHL (Type of address: Chief Executive Officer)
2021-01-29 2025-01-22 Address 4270 IVY POINTE BOULEVARD, SUITE 400, CINCINNATI, OH, 45245, USA (Type of address: Chief Executive Officer)
2021-01-29 2025-01-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-06-11 2021-01-29 Address 30TH ST., CORNER RIZAL DRIVE, CRESCENT PARK WEST 5 BONIFACIO, GLOBAL CITY, TAGUIG CITY, 1634, PHL (Type of address: Chief Executive Officer)
2019-01-28 2025-01-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-01-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-08 2019-06-11 Address 10TH FLOOR ACCRALAW TOWER,, 2ND AVENUE CORNER 30TH ST., E-, TGAUIG CITY, 1634, PHL (Type of address: Principal Executive Office)
2018-05-08 2019-06-11 Address 30TH ST CORNER ST CRESSENT PAR, K W 5 BONIFACIO GLOBAL CITY, TAGUIG CITY, 01634, PHL (Type of address: Chief Executive Officer)
2015-02-09 2018-05-08 Address 10TH FLOOR ACCRALAW TOWER,, 2ND AVENUE CORNER 30TH ST., E, TGAUIG CITY, 1634, PHL (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250122003956 2025-01-22 BIENNIAL STATEMENT 2025-01-22
230105001141 2023-01-05 BIENNIAL STATEMENT 2023-01-01
210129060011 2021-01-29 BIENNIAL STATEMENT 2021-01-01
190611060553 2019-06-11 BIENNIAL STATEMENT 2019-01-01
SR-62733 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-62734 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180508002007 2018-05-08 BIENNIAL STATEMENT 2017-01-01
170516000148 2017-05-16 ERRONEOUS ENTRY 2017-05-16
DP-2251535 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
150209006104 2015-02-09 BIENNIAL STATEMENT 2015-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591494 RENEWAL INVOICED 2023-02-01 150 Debt Collection Agency Renewal Fee
3591687 RENEWAL INVOICED 2023-02-01 150 Debt Collection Agency Renewal Fee
3591695 RENEWAL INVOICED 2023-02-01 150 Debt Collection Agency Renewal Fee
3289683 RENEWAL INVOICED 2021-01-29 150 Debt Collection Agency Renewal Fee
3289690 RENEWAL INVOICED 2021-01-29 150 Debt Collection Agency Renewal Fee
3289697 RENEWAL INVOICED 2021-01-29 150 Debt Collection Agency Renewal Fee
2968337 RENEWAL INVOICED 2019-01-25 150 Debt Collection Agency Renewal Fee
2968351 RENEWAL INVOICED 2019-01-25 150 Debt Collection Agency Renewal Fee
2968364 RENEWAL INVOICED 2019-01-25 150 Debt Collection Agency Renewal Fee
2903146 LICENSEDOC15 INVOICED 2018-10-04 15 License Document Replacement

Date of last update: 02 Feb 2025

Sources: New York Secretary of State