Search icon

GENPACT LLC

Company Details

Entity Name: GENPACT LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
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
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

Agent

Name Role
COGENCY GLOBAL INC. Agent

Member

Name Role
GENPACT USA, INC Member

Vice President

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
Zimmerman Julie Vice President 521 Fifth Avenue, 14th Floor, New York, NY, 10175

President

Name Role Address
Scholtes Thomas D President 50 Murray Drive, Easton, PA, 18042

Seni

Name Role Address
Shukla Ashish Seni 521 Fifth Avenue, 14th Floor, New York, NY, 10175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 521 Fifth Avenue, 14th Floor, New York, NY 10175 No data
CHANGE OF MAILING ADDRESS 2023-04-20 521 Fifth Avenue, 14th Floor, New York, NY 10175 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 115 North Calhoun Street, Suite 4, Tallahassee, FL 32301 No data
LC NAME CHANGE 2011-03-17 GENPACT LLC No data
LC AMENDMENT 2010-04-28 No data No data
REINSTATEMENT 2008-06-25 No data No data
REGISTERED AGENT NAME CHANGED 2008-06-25 COGENCY GLOBAL INC. No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data

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 Feb 2025

Sources: Florida Department of State