Search icon

iGATE Technologies, Inc.

Company Details

Name: iGATE Technologies, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 25 Apr 2011 (14 years ago)
Date of Dissolution: 02 Nov 2017 (7 years ago)
Date of Status Change: 02 Nov 2017 (7 years ago)
Identification Number: 000652803
Place of Formation: PENNSYLVANIA
Principal Address: 100 SOMERSET CORPORATE BLVD SUITE 800, BRIDGEWATER, NJ, 08807, USA
Purpose: PROVIDER OF INFORMATION TECHNOLOGY

Agent

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

PRESIDENT

Name Role Address
SUJIT SIRCAR PRESIDENT 165P-170P EPIP PHASE II, WHITEFIELD BANGALROE, 560066 IND

TREASURER

Name Role Address
RAM S PRASAD TREASURER 100 SOMERSET CORPORATE BLVD BRIDGEWATER, NJ 08807 USA

SECRETARY

Name Role Address
SURESH K KUNNUMAL SECRETARY 100 SOMERSET CORPORATE BLVD BRIDGEWATER, NJ 08807 USA

DIRECTOR

Name Role Address
SUJIT SIRCAR DIRECTOR 165P-170P EPIP PHASE 2, WHITEFIELD BANGALORE, 560066 IND
AIMAN EZZAT DIRECTOR PLACE DE L'ETOILE - 11 RUE DE TILSITT PARIS, 75017 FRA
JEAN-BAPTISTE MASSIGNON DIRECTOR PLACE DE L'ETOILE - 11 RUE DE TILSITT PARIS, 75017 FRA

Filings

Number Name File Date
201752812510 Revocation Certificate For Failure to File the Annual Report for the Year 2017-11-02
201747848850 Revocation Notice For Failure to File An Annual Report 2017-07-27
201699772960 Annual Report - Amended 2016-06-03
201692443650 Annual Report 2016-02-15
201557357180 Annual Report - Amended 2015-03-12
201555645450 Annual Report 2015-02-25
201435144130 Annual Report 2014-02-05
201330885840 Annual Report - Amended 2013-11-22
201324392220 Statement of Change of Registered/Resident Agent Office 2013-06-17
201311639970 Annual Report 2013-02-14

Date of last update: 15 Oct 2024

Sources: Rhode Island Department of State