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 |
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 |
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 | - | - |
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