COFORGE BPS PHILIPPINES, INC.

Name: | COFORGE BPS PHILIPPINES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 2016 (9 years ago) |
Entity Number: | 4930754 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Philippines |
Foreign Legal Name: | COFORGE BPS PHILIPPINES, INC. |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Principal Address: | 12F AXIS 1 BUILDING,, NORTHGATE CYBERZONE,, ALABANG, MUNTINLUPA CITY, Philippines, 1781 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DEEPAK MENON | Chief Executive Officer | 12F AXIS 1 BUILDING,, NORTHGATE CYBERZONE,, ALABANG, MUNTINLUPA CITY, Philippines, 1781 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2040543-DCA | Active | Business | 2016-07-15 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-02 | 2024-04-02 | Address | GROUND FLOOR, VECTOR - 1,, NORTHGATE, FILINVEST CITY, ALABANG, MUNTINLUPA CITY, 1781, PHL (Type of address: Chief Executive Officer) |
2024-04-02 | 2024-04-02 | Address | 12F AXIS 1 BUILDING,, NORTHGATE CYBERZONE,, ALABANG, MUNTINLUPA CITY, PHL (Type of address: Chief Executive Officer) |
2022-09-28 | 2024-04-02 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-06-17 | 2022-06-17 | Address | 12F AXIS 1 BUILDING,, NORTHGATE CYBERZONE,, ALABANG, MUNTINLUPA CITY, PHL (Type of address: Chief Executive Officer) |
2022-06-17 | 2024-04-02 | Address | GROUND FLOOR, VECTOR - 1,, NORTHGATE, FILINVEST CITY, ALABANG, MUNTINLUPA CITY, 1781, PHL (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402002382 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
220928026359 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220617000635 | 2022-06-16 | CERTIFICATE OF AMENDMENT | 2022-06-16 |
220405000024 | 2022-04-05 | BIENNIAL STATEMENT | 2022-04-01 |
211021001144 | 2021-10-01 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3577032 | RENEWAL | INVOICED | 2023-01-04 | 150 | Debt Collection Agency Renewal Fee |
3466791 | LICENSE REPL | INVOICED | 2022-07-29 | 15 | License Replacement Fee |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State