Search icon

iGATE Americas, Inc.

Company Details

Name: iGATE Americas, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 17 Feb 2006 (19 years ago)
Date of Dissolution: 10 Jan 2014 (11 years ago)
Date of Status Change: 10 Jan 2014 (11 years ago)
Identification Number: 000153877
Place of Formation: MASSACHUSETTS
Principal Address: ONE BROADWAY 13TH FLOOR, CAMBRIDGE, MA, 02142, USA
Mailing Address: 6528 KAISER DRIVE, FREMONT, CA, 94555, USA
Purpose: TECHNOLOGY SERVICES COMPANY
Historical names: Patni Computer Systems, Inc.
Patni Americas, Inc.

Agent

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

PRESIDENT

Name Role Address
PHANEESH MURTHY PRESIDENT 6528 KAISER DRIVE FREMONT, CA 94555 USA

TREASURER

Name Role Address
AVINASH AGARWAL TREASURER ONE BROADWAY, 13TH FL CAMBRIDGE, MA 02142 USA

DIRECTOR

Name Role Address
PHANEESH MURTHY DIRECTOR 6528 KAISER DRIVE FREMONT, CA 94555 USA
SUJIT SIRCAR DIRECTOR PLOT 155-156(P), 158-162(P), EPIP PHASE II, WHITEFIELD BENGALURU, 560066 IND

Events

Type Date Old Value New Value
Name Change 2012-07-27 Patni Americas, Inc. iGATE Americas, Inc.
Name Change 2007-10-15 Patni Computer Systems, Inc. Patni Americas, Inc.

Filings

Number Name File Date
201432691330 Application for Certificate of Withdrawal 2014-01-10
201324391890 Statement of Change of Registered/Resident Agent Office 2013-06-17
201313160580 Annual Report 2013-02-28
201312040720 Statement of Change of Registered/Resident Agent Office 2013-02-12
201295424380 Application for Amended Certificate of Authority 2012-07-27
201289783350 Annual Report 2012-02-17
201178655760 Statement of Change of Registered/Resident Agent Office 2011-05-02
201175834870 Annual Report 2011-03-01
201175776990 Annual Report - Amended 2011-02-28
201058616100 Annual Report 2010-02-18

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State