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 |
Name | Role | Address |
---|---|---|
SHIJU VARGHESE | Chief Executive Officer | LOWER PENTHOUSE, PANORAMA TOWER, 34TH STREET CORNER, LANE A, BONIFACIO GLOBAL CITY, Philippines, 1634 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TATA CONSULTANCY SERVICES (PHILIPPINES) INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 |
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) |
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 |
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