Entity Name: | EXLSERVICE PHILIPPINES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 15 Sep 2008 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | F08000004010 |
FEI/EIN Number | 98-0580948 |
Address: | 6th Floor, One E-com Center, Harbor Drive, Mall of Asia Complex, Pasay City, Na, 1308, PH |
Mail Address: | 6th Floor, One E-com Center, Harbor Drive, Mall of Asia Complex, Pasay City, Na, 1308, PH |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Meckey Samuel | Executive Vice President | 6th Floor, One E-com Center, Pasay City, Na, 1308 |
Name | Role | Address |
---|---|---|
Kapoor Rohit | Director | 6th Floor, One E-com Center, Pasay City, Na, 1308 |
Nicolelli Maurizio | Director | 6th Floor, One E-com Center, Pasay City, Na, 1308 |
Name | Role | Address |
---|---|---|
Kaputa Phillip J | Treasurer | 6th Floor, One E-com Center, Pasay City, Na, 1308 |
Name | Role | Address |
---|---|---|
Nicolelli Maurizio | Chief Financial Officer | 6th Floor, One E-com Center, Pasay City, Na, 1308 |
Name | Role | Address |
---|---|---|
Kapoor Rohit | Chief Executive Officer | 6th Floor, One E-com Center, Pasay City, Na, 1308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-25 | 6th Floor, One E-com Center, Harbor Drive, Mall of Asia Complex, Pasay City, National Capital Region 1308 PH | No data |
CHANGE OF MAILING ADDRESS | 2021-04-25 | 6th Floor, One E-com Center, Harbor Drive, Mall of Asia Complex, Pasay City, National Capital Region 1308 PH | No data |
REGISTERED AGENT NAME CHANGED | 2011-08-29 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-08-29 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-05-16 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State