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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
Name | Role | Address |
---|---|---|
Varghese, Shiju | President | 4270 Ivy Pointe Boulevard, Suite 400, Cincinnati, OH 45245 |
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 |
Name | Role | Address |
---|---|---|
Yam, Mark Benjamin C. | Corporate Secretary | 11th Avenue Corner, 39th Street Bonifacio Global City, Tgauig City 1634 PH |
Name | Role | Address |
---|---|---|
Bhattacharya, Arani | Treasurer | BENCH TOWER, 30th St., corner Rizal Drive Crescen Bonifacio Global City, Tgauig City 1634 PH |
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 |
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