Search icon

IGATE AMERIGAS, INC. - Florida Company Profile

Company Details

Entity Name: IGATE AMERIGAS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Oct 1992 (33 years ago)
Date of dissolution: 26 Mar 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Mar 2013 (12 years ago)
Document Number: P40851
FEI/EIN Number 042506346

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

Address: ONE BROADWAY, 15TH FLOOR, CAMBRIDGE, MA, 02142, US
Mail Address: 6528 KAISER DRIVE, FREMONT, CA, 94555, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
MURTHY PHANEESH President 6528 KAISER DRIVE, FREMONT, CA, 94555
MURTHY PHANEESH Director 6528 KAISER DRIVE, FREMONT, CA, 94555
DODD KARETHA Secretary 6528 KAISER DRIVE, FREMONT, CA, 94555
DODD KARETHA Director 6528 KAISER DRIVE, FREMONT, CA, 94555
AGARWAL AVINASH Treasurer ONE BROADWAY, CAMBRIDGE, MA, 02412
SIRCAR SUJIT Director PLOT# 155-156(P), EPIP PHASE II-WHITEFIELD, BENGALURU, IN, 560066

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-03-26 ONE BROADWAY, 15TH FLOOR, CAMBRIDGE, MA 02142 -
WITHDRAWAL 2013-03-26 - -
NAME CHANGE AMENDMENT 2012-07-26 IGATE AMERIGAS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-05-08 ONE BROADWAY, 15TH FLOOR, CAMBRIDGE, MA 02142 -
NAME CHANGE AMENDMENT 2007-10-10 PATNI AMERICAS, INC. -
NAME CHANGE AMENDMENT 2005-12-22 PATNI COMPUTER SYSTEMS, INC. -
REINSTATEMENT 2005-12-22 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1998-12-28 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
WITHDRAWAL 2013-03-26
Name Change 2012-07-26
ANNUAL REPORT 2012-05-08
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-07-14
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-08-29
Name Change 2007-10-10
ANNUAL REPORT 2007-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State