Name: | Genpact Solutions, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 25 Sep 2014 (10 years ago) |
Business ID: | 1052408 |
State of Incorporation: | OHIO |
Principal Office Address: | 8805 Governor's Hill Drive, Suite 320 Cincinnati , OH 45249 |
Name | Role | Address |
---|---|---|
Cogency Global Inc. | Agent | 248 E CAPITOL STREET, SUITE 840, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
Heather White | Director | 1155 Avenue of the Americas, 4th Floor, New York, NY 10036 |
Lucinda Full | Director | 1155 Avenue of the Americas, 4th Floor, New York, NY 10036 |
Name | Role | Address |
---|---|---|
Lucinda Full | Treasurer | 1155 Avenue of the Americas, 4th Floor, New York, NY 10036 |
Name | Role | Address |
---|---|---|
Kunal Kumar | Chief Executive Officer | 1155 Avenue of the Americas, 4th Floor, New York, NY 10036 |
Name | Role |
---|---|
Thomas D. D. Scholtes | Secretary |
Name | Role | Address |
---|---|---|
Thomas D. D. Scholtes | Vice President | No data |
Heather White | Vice President | 1155 Avenue of the Americas, 4th Floor, New York, NY 10036 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2020-07-22 | Withdrawal For Genpact Solutions, Inc. |
Annual Report | Filed | 2020-04-14 | Annual Report For Genpact Solutions, Inc. |
Annual Report | Filed | 2019-03-23 | Annual Report For Genpact Solutions, Inc. |
Annual Report | Filed | 2018-04-02 | Annual Report For Genpact Solutions, Inc. |
Registered Agent Change of Address | Filed | 2017-07-14 | Agent Address Change For National Corporate Research Ltd |
Annual Report | Filed | 2017-04-12 | Annual Report For Genpact Solutions, Inc. |
Annual Report | Filed | 2016-04-13 | Annual Report For Genpact Solutions, Inc. |
Annual Report | Filed | 2015-04-15 | Annual Report For Genpact Solutions, Inc. |
Formation Form | Filed | 2014-09-25 | Formation For Genpact Solutions, Inc. |
Date of last update: 11 Jan 2025
Sources: Mississippi Secretary of State