Search icon

GENPACT RW SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GENPACT RW SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2017 (8 years ago)
Entity Number: 5211431
ZIP code: 10168
County: New York
Place of Formation: Massachusetts
Foreign Legal Name: GENPACT RW SERVICES, INC.
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 29 North Wacker Drive, 5th Floor, Chicago, IL, United States, 60606

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
RONALD SHAMAH Chief Executive Officer 521 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10175

History

Start date End date Type Value
2024-07-15 2024-07-15 Address 521 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, 10175, USA (Type of address: Chief Executive Officer)
2024-07-15 2024-07-15 Address 4 COURT ST., PLYMOUTH, MA, 02360, USA (Type of address: Chief Executive Officer)
2024-07-15 2024-07-15 Address 50 MILK STREET, 19TH FLOOR, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 521 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, 10175, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-07-15 Address 4 COURT ST., PLYMOUTH, MA, 02360, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240715002789 2024-07-12 CERTIFICATE OF AMENDMENT 2024-07-12
231002002511 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211004002481 2021-10-04 BIENNIAL STATEMENT 2021-10-04
SR-115421 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-115420 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State