Detail by Entity Name

Foreign Profit Corporation

EXELA ENTERPRISE SOLUTIONS, INC.

Filing Information
F94000000025 13-3587073 01/03/1994 DE ACTIVE NAME CHANGE AMENDMENT 04/02/2018 NONE
Principal Address
300 First Stamford Place
2nd Floor
STAMFORD, CT 06902

Changed: 03/06/2024
Mailing Address
300 First Stamford Place
2nd Floor
STAMFORD, CT 06902

Changed: 03/06/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 03/24/2014

Address Changed: 03/24/2014
Officer/Director Detail Name & Address

Title Director

Yannamani, Suresh
2701 E Grauwyler Rd
Irving, TX 75061

Title Secretary

Weinblum, Laura
300 First Stamford Place
2nd Floor
STAMFORD, CT 06902

Title Director

Murali, Srini
1250 W 14 Mile Road
Troy, MI 48083

Title President

Koleva, Tatiana
300 First Stamford Place
2nd Floor
STAMFORD, CT 06902

Title Treasurer, VP

Joshi, Mayur
300 First Stamford Place
2nd Floor
STAMFORD, CT 06902

Annual Reports
Report YearFiled Date
2022 05/01/2022
2023 04/17/2023
2024 03/06/2024

Document Images
03/06/2024 -- ANNUAL REPORT View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
05/01/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
04/22/2020 -- ANNUAL REPORT View image in PDF format
05/01/2019 -- ANNUAL REPORT View image in PDF format
04/02/2018 -- Name Change View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
09/09/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
09/29/2014 -- REINSTATEMENT View image in PDF format
03/24/2014 -- Reg. Agent Change View image in PDF format
12/23/2013 -- Name Change View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
01/13/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
03/27/2009 -- ANNUAL REPORT View image in PDF format
01/25/2008 -- ANNUAL REPORT View image in PDF format
01/16/2007 -- ANNUAL REPORT View image in PDF format
02/03/2006 -- ANNUAL REPORT View image in PDF format
02/09/2005 -- ANNUAL REPORT View image in PDF format
03/30/2004 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
02/27/2002 -- ANNUAL REPORT View image in PDF format
03/12/2001 -- ANNUAL REPORT View image in PDF format
03/20/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
05/26/1998 -- ANNUAL REPORT View image in PDF format
02/24/1997 -- ANNUAL REPORT View image in PDF format
03/25/1996 -- ANNUAL REPORT View image in PDF format
04/03/1995 -- ANNUAL REPORT View image in PDF format