Search icon

COMPUTER SCIENCES CORPORATION INDIA PRIVATE LIMITED

Company Details

Entity Name: COMPUTER SCIENCES CORPORATION INDIA PRIVATE LIMITED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 20 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2020 (4 years ago)
Document Number: F06000004824
FEI/EIN Number 980405817
Address: A-44/45, Galaxy Business Park, Sector -62,, Attn: Corporate Secretary Team, Noida, Ga, 201309, IN
Mail Address: A-44/45, Galaxy Business Park, Sector -62,, c/o Attn: Corporate Secretary Team, Noida, Ga, 201309, IN

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Director

Name Role Address
Sethi Lokendra K Director A-44/45, Galaxy Business Park, Sector -62,, Noida, 20130
Sukhtankar Nachiket V Director A-44/45, Galaxy Business Park, Sector -62,, Noida, 20130

Secretary

Name Role Address
Swaminathan Swaminathan Secretary A-44/45, Galaxy Business Park, Sector -62,, Noida, 20130

President

Name Role Address
Stanovich Dan President A-44/45, Galaxy Business Park, Sector -62,, Noida, 20130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 A-44/45, Galaxy Business Park, Sector -62,Noida, Gautham Buddha Nagar, Uttar Pradesh, Attn: Corporate Secretary Team, Noida, Gautham 201309 IN No data
CHANGE OF MAILING ADDRESS 2023-04-20 A-44/45, Galaxy Business Park, Sector -62,Noida, Gautham Buddha Nagar, Uttar Pradesh, Attn: Corporate Secretary Team, Noida, Gautham 201309 IN No data
REGISTERED AGENT NAME CHANGED 2020-12-22 CORPORATE CREATIONS NETWORK, INC. No data
REINSTATEMENT 2020-12-22 No data No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-06 801 US HWY 1, N PALM BEACH, FL 33408 No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2017-07-14 No data No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-12
REINSTATEMENT 2020-12-22
Reg. Agent Change 2020-05-06
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-11
Reinstatement 2017-07-14
ANNUAL REPORT 2015-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State