Search icon

EXLSERVICE HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: EXLSERVICE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Apr 2011 (14 years ago)
Document Number: F11000001462
FEI/EIN Number 82-0572194

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 320 Park Avenue, 29th Floor, New York, NY, 10022, US
Mail Address: 320 Park Avenue, 29th Floor, New York, NY, 10022, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Bartlett Thomas A Director 320 Park Avenue, New York, NY, 10022
Kapoor Rohit Director 320 Park Avenue, New York, NY, 10022
Mittal Som Director 320 Park Avenue, New York, NY, 10022
Kapoor Rohit Chief Executive Officer 320 Park Avenue, New York, NY, 10022
Kapoor Rohit Vice Chairman 320 Park Avenue, New York, NY, 10022
Bhalla Vikas A Executive Vice President 320 Park Avenue, New York, NY, 10022
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 320 Park Avenue, 29th Floor, New York, NY 10022 -
CHANGE OF MAILING ADDRESS 2024-03-26 320 Park Avenue, 29th Floor, New York, NY 10022 -
REGISTERED AGENT NAME CHANGED 2011-08-29 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2011-08-29 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000365243 TERMINATED 1000000867269 COLUMBIA 2020-11-06 2040-11-12 $ 24,042.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State