Search icon

iGate Global Solutions Limited

Company Details

Name: iGate Global Solutions Limited
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 08 Sep 2005 (19 years ago)
Date of Dissolution: 26 Oct 2016 (8 years ago)
Date of Status Change: 26 Oct 2016 (8 years ago)
Identification Number: 000150552
Principal Address: 100 SOMERSET CORPORATE BLVD SUITE 800, BRIDGEWATER, NJ, 08807, USA
Purpose: CONSULTING, COMPUTER SOFTWARE SERVICE PROVIDER

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
ASHOK VEMURI PRESIDENT 100 SOMERSET CORPORATE BLVD BRIDGEWATER, NJ 08807 USA

TREASURER

Name Role Address
RAM S PRASAD TREASURER 99 WOOD AVENUE SOUTH ISELIN, NJ 08830 USA

SECRETARY

Name Role Address
MUKUND SRINATH SECRETARY 165P-170P EPIP PHASE 2, WHITEFIELD BANGALORE, 560066 IND

DIRECTOR

Name Role Address
SUNIL WADHWANI DIRECTOR 1000 COMMERCE DR PITTSBURGH, PA 15275 USA
ASHOK TRIVEDI DIRECTOR 1000 COMMERCE DR PITTSBURGH, PA 15275 USA
SUJIT SIRCAR DIRECTOR 165P-170P EPIP PHASE 2, WHITEFIELD BANGALORE, 560066 IND

Filings

Number Name File Date
201611041860 Revocation Certificate For Failure to File the Annual Report for the Year 2016-10-26
201601483050 Revocation Notice For Failure to File An Annual Report 2016-07-07
201555645540 Annual Report 2015-02-25
201435144310 Annual Report 2014-02-05
201330880980 Annual Report - Amended 2013-11-22
201324392040 Statement of Change of Registered/Resident Agent Office 2013-06-17
201311639880 Annual Report 2013-02-14
201312041600 Statement of Change of Registered/Resident Agent Office 2013-02-12
201288929010 Annual Report 2012-02-02
201178722480 Statement of Change of Registered/Resident Agent Office 2011-05-02

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State