Search icon

MPHASIS CORPORATION

Company Details

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

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Chie

Name Role Address
P Sivaramakrishn Chie 41 Madison Avenue, New York, NY, 10010

Secretary

Name Role Address
Winston Eric Secretary 41 Madison Avenue, New York, NY, 10010

Chief Executive Officer

Name Role Address
Rakesh Nitin Chief Executive Officer 41 Madison Avenue, New York, NY, 10010

Director

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

Events

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

Documents

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