Search icon

CONCENTRIX DAKSH SERVICES PHILIPPINES CORPORATION

Company Details

Entity Name: CONCENTRIX DAKSH SERVICES PHILIPPINES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 20 May 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Aug 2014 (10 years ago)
Document Number: F10000002373
FEI/EIN Number 980663043
Address: GF TO 4F, BUILDING F, U.P. AYALALAND, TECHNOHUB, COMMONWEALTH AVE., DILIMAN, Quezon City, 1101, PH
Mail Address: 1600 Duane Ave, Santa Clara, CA, 95054, US

Agent

Name Role Address
REGISTERED AGENT LEGAL SERVICES, LLC Agent 155 OFFICE PLAZA DRIVE, TALLAHASSEE, FL, 32301

Treasurer

Name Role Address
Florese Dulig Aldrin D Treasurer GF to 4F, Building F, U.P. AyalaLand, Quezon City, 1101

President

Name Role Address
Fogarty Jane C President 44111 Nobel Drive, Fremont, CA, 94538

Secretary

Name Role Address
Montero Michael D Secretary 6796 Ayala Ave. cor. Salcedo Legazpi Villa, Makati City, 1229

Director

Name Role Address
FARWIG ANDREW A Director 201 E. Fourth Street, Cincinnati, OH, 45202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-09-18 GF TO 4F, BUILDING F, U.P. AYALALAND, TECHNOHUB, COMMONWEALTH AVE., DILIMAN, Quezon City 1101 PH No data
CHANGE OF MAILING ADDRESS 2017-03-06 GF TO 4F, BUILDING F, U.P. AYALALAND, TECHNOHUB, COMMONWEALTH AVE., DILIMAN, Quezon City 1101 PH No data
NAME CHANGE AMENDMENT 2014-08-14 CONCENTRIX DAKSH SERVICES PHILIPPINES CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State