Search icon

TATA CONSULTANCY SERVICES (PHILIPPINES) INC.

Company Details

Entity Name: TATA CONSULTANCY SERVICES (PHILIPPINES) INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 31 Jan 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Nov 2015 (9 years ago)
Document Number: F13000000475
FEI/EIN Number 98-1087699
Address: 4270 Ivy Pointe Boulevard, Suite 400, Cincinnati, OH 45245
Mail Address: 4270 Ivy Pointe Boulevard, Suite 400, Cincinnati, OH 45245

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Angangco, Raoul R. Director 4270 Ivy Pointe Boulevard, Suite 400, Cincinnati, OH 45245
Ramachandran, Girish P. Director Tata Consultancy Services Asia Pacific, 60 Anson Road #18-01 Mapletree Anson 079914 SG
Tankiang, Sylvette Y. Director 4270 Ivy Pointe Boulevard, Suite 400, Cincinnati, OH 45245
Rajput, Manoj Director Tata Consultancy Services Asia Pacific, 60 Anson Road #18-01 Mapletree Anson, Singapore 079914 SG
Varghese, Shiju Director 4270 Ivy Pointe Boulevard, Suite 400, Cincinnati, OH 45245

President

Name Role Address
Varghese, Shiju President 4270 Ivy Pointe Boulevard, Suite 400, Cincinnati, OH 45245

Chairman of the Board

Name Role Address
Ramachandran, Girish P. Chairman of the Board Tata Consultancy Services Asia Pacific, 60 Anson Road #18-01 Mapletree Anson, Singapore 079914 SG

Corporate Secretary

Name Role Address
Yam, Mark Benjamin C. Corporate Secretary 11th Avenue Corner, 39th Street Bonifacio Global City, Tgauig City 1634 PH

Treasurer

Name Role Address
Bhattacharya, Arani Treasurer BENCH TOWER, 30th St., corner Rizal Drive Crescen Bonifacio Global City, Tgauig City 1634 PH

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 4270 Ivy Pointe Boulevard, Suite 400, Cincinnati, OH 45245 No data
CHANGE OF MAILING ADDRESS 2021-04-24 4270 Ivy Pointe Boulevard, Suite 400, Cincinnati, OH 45245 No data
AMENDMENT 2015-11-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-08-07
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-10
Amendment 2015-11-02

Date of last update: 22 Feb 2025

Sources: Florida Department of State