Entity Name: | MPHASIS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 28 Jul 2000 (25 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 27 Jan 2006 (19 years ago) |
Document Number: | F00000004275 |
FEI/EIN Number | 95-4759720 |
Address: | 41 Madison Avenue, New York, NY, 10010, US |
Mail Address: | 41 Madison Avenue, New York, NY, 10010, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
P Sivaramakrishn | Chie | 41 Madison Avenue, New York, NY, 10010 |
Name | Role | Address |
---|---|---|
Winston Eric | Secretary | 41 Madison Avenue, New York, NY, 10010 |
Name | Role | Address |
---|---|---|
Rakesh Nitin | Chief Executive Officer | 41 Madison Avenue, New York, NY, 10010 |
Name | Role | Address |
---|---|---|
R Elango | Director | 41 Madison Avenue, New York, NY, 10010 |
Hier Jan K | Director | 41 Madison Avenue, New York, NY, 10010 |
Padala Vamsi | Director | 41 Madison Avenue, New York, NY, 10010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-16 | 41 Madison Avenue, New York, NY 10010 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-16 | 41 Madison Avenue, New York, NY 10010 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-16 | CORPORATE CREATIONS NETWORK INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
CANCEL ADM DISS/REV | 2006-01-27 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-12 |
Reg. Agent Change | 2018-05-21 |
ANNUAL REPORT | 2018-03-21 |
Reg. Agent Change | 2017-08-17 |
ANNUAL REPORT | 2017-03-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State