Entity Name: | GENPACT MORTGAGE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 15 Feb 2008 (17 years ago) |
Date of dissolution: | 07 Apr 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Apr 2022 (3 years ago) |
Document Number: | F08000000728 |
FEI/EIN Number | 330822649 |
Address: | 15420 Laguna Canyon Road, IRVINE, CA, 92618, US |
Mail Address: | 15420 Laguna Canyon Road, IRVINE, CA, 92618, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Scholtes Thomas D | Vice President | 1155 Avenue of the America, 4th Floor, New York, NY, 10036 |
Name | Role | Address |
---|---|---|
Veerapaneni Prasad | President | 15420 Laguna Canyon Road, IRVINE, CA, 92618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-04-07 | No data | No data |
REGISTERED AGENT CHANGED | 2022-04-07 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | 15420 Laguna Canyon Road, Suite 100, IRVINE, CA 92618 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-26 | 15420 Laguna Canyon Road, Suite 100, IRVINE, CA 92618 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000577759 | ACTIVE | 1000000793270 | COLUMBIA | 2018-08-09 | 2028-08-15 | $ 1,544.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
Withdrawal | 2022-04-07 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-28 |
Reg. Agent Change | 2014-10-06 |
ANNUAL REPORT | 2014-03-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State