Entity Name: | ALTRAN SOFTWARE US INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Mar 2008 (17 years ago) |
Branch of: | ALTRAN SOFTWARE US INC., NEW YORK (Company Number 1608727) |
Date of dissolution: | 30 Sep 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Sep 2021 (4 years ago) |
Document Number: | F08000001371 |
FEI/EIN Number |
13-3647676
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3979 Freedom Circle, Suite 950, Santa Clara, CA, 95054, US |
Mail Address: | CAPGEMINI, 79 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10003, UN |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Chandrashekhar S. | Powe | 3979 Freedom Circle, Santa Clara, CA, 95054 |
Chintaluri Ramarao | Powe | 3979 Freedom Circle, Santa Clara, CA, 95054 |
Stern Michael | Powe | 3979 Freedom Circle, Santa Clara, CA, 95054 |
Grover Jitendra | Powe | 3979 Freedom Circle, Santa Clara, CA, 95054 |
Sengupta Subhashish | Powe | 3979 Freedom Circle, Santa Clara, CA, 95054 |
Gaggar Subhash | Powe | 3979 Freedom Circle, Santa Clara, CA, 95054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-09-30 | - | - |
CHANGE OF MAILING ADDRESS | 2021-09-30 | 3979 Freedom Circle, Suite 950, Santa Clara, CA 95054 | - |
REGISTERED AGENT CHANGED | 2021-09-30 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-24 | 3979 Freedom Circle, Suite 950, Santa Clara, CA 95054 | - |
NAME CHANGE AMENDMENT | 2019-11-21 | ALTRAN SOFTWARE US INC. | - |
NAME CHANGE AMENDMENT | 2013-01-10 | ARICENT SOFTWARE US INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2021-09-30 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-20 |
Name Change | 2019-11-21 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-17 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State