Detail by Officer/Registered Agent Name
Foreign Profit Corporation
HCL AMERICA, INC.
Filing Information
F03000005378
77-0205035
10/28/2003
CA
ACTIVE
CORPORATE MERGER
04/18/2007
NONE
Principal Address
Changed: 01/29/2024
2600 Great America Way
401
SANTA CLARA, CA 95054
401
SANTA CLARA, CA 95054
Changed: 01/29/2024
Mailing Address
Changed: 01/29/2024
2600 Great America Way
401
SANTA CLARA, CA 95054
401
SANTA CLARA, CA 95054
Changed: 01/29/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 12/02/2019
Address Changed: 12/02/2019
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 12/02/2019
Address Changed: 12/02/2019
Officer/Director Detail
Name & Address
Title Director
Abrams, Robin
Title Director
AGGARWAL, Prateek
Title President
CHINNASWAMY, Vijaya K
Title Director
CHINNASWAMY, Vijaya K
Title Secretary
Lakshmanan, Raghu Raman
Title Director
TIWARI, Anoop
Title CFO
WALIA, , Raj
Title Director
Abrams, Robin
2600 GREAT AMERICA WAY
401
SANTA CLARA, CA 95054
401
SANTA CLARA, CA 95054
Title Director
AGGARWAL, Prateek
2600 GREAT AMERICA WAY
401
SANTA CLARA, CA 95054
401
SANTA CLARA, CA 95054
Title President
CHINNASWAMY, Vijaya K
2600 GREAT AMERICA WAY
401
SANTA CLARA, CA 95054
401
SANTA CLARA, CA 95054
Title Director
CHINNASWAMY, Vijaya K
2600 GREAT AMERICA WAY
401
SANTA CLARA, CA 95054
401
SANTA CLARA, CA 95054
Title Secretary
Lakshmanan, Raghu Raman
2600 GREAT AMERICA WAY
401
SANTA CLARA, CA 95054
401
SANTA CLARA, CA 95054
Title Director
TIWARI, Anoop
2600 GREAT AMERICA WAY
401
SANTA CLARA, CA 95054
401
SANTA CLARA, CA 95054
Title CFO
WALIA, , Raj
2600 GREAT AMERICA WAY
401
SANTA CLARA, CA 95054
401
SANTA CLARA, CA 95054
Annual Reports
Report Year | Filed Date |
2023 | 01/25/2023 |
2024 | 01/29/2024 |
2024 | 05/03/2024 |
Document Images