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 |
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 | - |
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 | - | - |
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