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
2600 Great America Way
401
SANTA CLARA, CA 95054

Changed: 01/29/2024
Mailing Address
2600 Great America Way
401
SANTA CLARA, CA 95054

Changed: 01/29/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 12/02/2019

Address Changed: 12/02/2019
Officer/Director Detail Name & Address

Title Director

Abrams, Robin
2600 GREAT AMERICA WAY
401
SANTA CLARA, CA 95054

Title Director

AGGARWAL, Prateek
2600 GREAT AMERICA WAY
401
SANTA CLARA, CA 95054

Title President

CHINNASWAMY, Vijaya K
2600 GREAT AMERICA WAY
401
SANTA CLARA, CA 95054

Title Director

CHINNASWAMY, Vijaya K
2600 GREAT AMERICA WAY
401
SANTA CLARA, CA 95054

Title Secretary

Lakshmanan, Raghu Raman
2600 GREAT AMERICA WAY
401
SANTA CLARA, CA 95054

Title Director

TIWARI, Anoop
2600 GREAT AMERICA WAY
401
SANTA CLARA, CA 95054

Title CFO

WALIA, , Raj
2600 GREAT AMERICA WAY
401
SANTA CLARA, CA 95054

Annual Reports
Report YearFiled Date
2023 01/25/2023
2024 01/29/2024
2024 05/03/2024

Document Images
05/03/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2024 -- ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
04/15/2020 -- ANNUAL REPORT View image in PDF format
12/02/2019 -- Reg. Agent Change View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
04/02/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
04/14/2012 -- ANNUAL REPORT View image in PDF format
04/11/2011 -- ANNUAL REPORT View image in PDF format
04/09/2010 -- ANNUAL REPORT View image in PDF format
02/02/2009 -- ANNUAL REPORT View image in PDF format
06/02/2008 -- ANNUAL REPORT View image in PDF format
04/18/2007 -- Merger View image in PDF format
01/09/2007 -- ANNUAL REPORT View image in PDF format
02/02/2006 -- ANNUAL REPORT View image in PDF format
01/12/2006 -- Reg. Agent Change View image in PDF format
07/15/2005 -- Name Change View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
01/06/2005 -- Reg. Agent Change View image in PDF format
11/11/2004 -- REINSTATEMENT View image in PDF format
10/28/2003 -- Foreign Profit View image in PDF format