Search icon

GENPACT LLC - Florida Company Profile

Company Details

Entity Name: GENPACT LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 22 Mar 2001 (24 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Mar 2011 (14 years ago)
Document Number: M01000000633
FEI/EIN Number 223658826

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

Address: 521 Fifth Avenue, 14th Floor, New York, NY, 10175, US
Mail Address: 521 Fifth Avenue, 14th Floor, New York, NY, 10175, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Resnick Julia Vice President 521 Fifth Avenue, 14th Floor, New York, NY, 10175
Stillman Jillian Vice President 521 Fifth Avenue, 14th Floor, New York, NY, 10175
Scholtes Thomas D President 50 Murray Drive, Easton, PA, 18042
Zimmerman Julie Vice President 521 Fifth Avenue, 14th Floor, New York, NY, 10175
Shukla Ashish Seni 521 Fifth Avenue, 14th Floor, New York, NY, 10175
GENPACT USA, INC Member -
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 521 Fifth Avenue, 14th Floor, New York, NY 10175 -
CHANGE OF MAILING ADDRESS 2023-04-20 521 Fifth Avenue, 14th Floor, New York, NY 10175 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 115 North Calhoun Street, Suite 4, Tallahassee, FL 32301 -
LC NAME CHANGE 2011-03-17 GENPACT LLC -
LC AMENDMENT 2010-04-28 - -
REINSTATEMENT 2008-06-25 - -
REGISTERED AGENT NAME CHANGED 2008-06-25 COGENCY GLOBAL INC. -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-28
AMENDED ANNUAL REPORT 2019-07-26
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State