Name: | M/S OUTSOURCEPARTNERS INTERNATIONAL PVT. LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 2016 (8 years ago) |
Entity Number: | 5055839 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | India |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 414, 4TH FLOOR, DLF JASOLA, TOWER B PLOT NO-10 & 11, DDA DISTRICT CENTRE JASOLA, Delhi, India |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
VACANT VACANT | Chief Executive Officer | 414, 4TH FLOOR, DLF JASOLA, TOWER B PLOT NO-10 &11, DDA DISTRICT CENTRE JASOLA, DELHI, India, 110044 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-11 | 2024-12-11 | Address | A-48, SECTOR-58, NOIDA, UP, 20130, 1, IND (Type of address: Chief Executive Officer) |
2024-12-11 | 2024-12-11 | Address | 414, 4TH FLOOR, DLF JASOLA, TOWER B PLOT NO-10 &11, DDA DISTRICT CENTRE JASOLA, DELHI, IND (Type of address: Chief Executive Officer) |
2024-12-11 | 2024-12-11 | Address | 414, 4TH FLOOR, DLF JASOLA, TOWER B PLOT NO-10 & 11, DDA DISTRICT CENTRE JASOLA, DELHI, IND (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-12-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-12-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-12-19 | 2024-12-11 | Address | A-48, SECTOR-58, NOIDA, UP, 20130, 1, IND (Type of address: Chief Executive Officer) |
2018-12-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-12-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-12-21 | 2018-12-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241211002321 | 2024-12-11 | BIENNIAL STATEMENT | 2024-12-11 |
221229000346 | 2022-12-29 | BIENNIAL STATEMENT | 2022-12-01 |
SR-77342 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-77343 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181219006469 | 2018-12-19 | BIENNIAL STATEMENT | 2018-12-01 |
161221000056 | 2016-12-21 | APPLICATION OF AUTHORITY | 2016-12-21 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State