Detail by Entity Name
Foreign Limited Liability Company
GENPACT LLC
Filing Information
M01000000633
22-3658826
03/22/2001
DE
ACTIVE
LC NAME CHANGE
03/17/2011
NONE
Principal Address
Changed: 04/20/2023
521 Fifth Avenue, 14th Floor
New York, NY 10175
New York, NY 10175
Changed: 04/20/2023
Mailing Address
Changed: 04/20/2023
521 Fifth Avenue, 14th Floor
New York, NY 10175
New York, NY 10175
Changed: 04/20/2023
Registered Agent Name & Address
COGENCY GLOBAL INC.
Name Changed: 06/25/2008
Address Changed: 04/16/2019
115 North Calhoun Street
Suite 4
Tallahassee, FL 32301
Suite 4
Tallahassee, FL 32301
Name Changed: 06/25/2008
Address Changed: 04/16/2019
Authorized Person(s) Detail
Name & Address
Title Vice President - Taxes
Resnick, Julia
Title Member
Genpact USA, Inc.
Title VP
Stillman, Jillian
Title President and Secretary
Scholtes, Thomas D.
Title VP
Zimmerman, Julie
Title Senior Vice President, Treasurer
Shukla, Ashish
Title Vice President - Taxes
Resnick, Julia
521 Fifth Avenue, 14th Floor
New York, NY 10175
New York, NY 10175
Title Member
Genpact USA, Inc.
521 Fifth Avenue, 14th Floor
New York, NY 10175
New York, NY 10175
Title VP
Stillman, Jillian
521 Fifth Avenue, 14th Floor
New York, NY 10175
New York, NY 10175
Title President and Secretary
Scholtes, Thomas D.
50 Murray Drive
Easton, PA 18042
Easton, PA 18042
Title VP
Zimmerman, Julie
521 Fifth Avenue, 14th Floor
New York, NY 10175
New York, NY 10175
Title Senior Vice President, Treasurer
Shukla, Ashish
521 Fifth Avenue, 14th Floor
New York, NY 10175
New York, NY 10175
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 04/20/2023 |
2024 | 04/22/2024 |
Document Images