Search icon

CAPGEMINI AMERICA, INC.

Company Details

Name: CAPGEMINI AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1999 (25 years ago)
Entity Number: 2433015
ZIP code: 10003
County: New York
Address: 79 fifth avenue, 3rd floor, NEW YORK, NY, United States, 10003
Principal Address: 79 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10003

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JAMES BAILEY Chief Executive Officer 79 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
CAPGEMIMI DOS Process Agent 79 fifth avenue, 3rd floor, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 79 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Address 333 W. WACKER DRIVE, SUITE 300, 3RD FLOOR, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2022-12-05 2022-12-05 Address 333 W. WACKER DRIVE, SUITE 300, 3RD FLOOR, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2022-12-05 2023-10-03 Address 79 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2022-12-05 2023-10-03 Address 333 W. WACKER DRIVE, SUITE 300, 3RD FLOOR, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2022-12-05 2023-10-03 Address 79 fifth avenue, 3rd floor, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2022-12-05 2022-12-05 Address 79 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2022-12-05 2023-10-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-10-10 2022-12-05 Address 333 W. WACKER DRIVE, SUITE 300, 3RD FLOOR, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2017-01-05 2022-12-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003000022 2023-10-03 BIENNIAL STATEMENT 2023-10-01
221205001914 2022-11-23 CERTIFICATE OF MERGER 2022-11-23
211020002338 2021-10-20 BIENNIAL STATEMENT 2021-10-20
191004060253 2019-10-04 BIENNIAL STATEMENT 2019-10-01
171010006038 2017-10-10 BIENNIAL STATEMENT 2017-10-01
170105002024 2017-01-05 BIENNIAL STATEMENT 2015-10-01
160804000210 2016-08-04 CERTIFICATE OF MERGER 2016-08-04
040419000545 2004-04-19 CERTIFICATE OF AMENDMENT 2004-04-19
031205002728 2003-12-05 BIENNIAL STATEMENT 2003-10-01
011029002175 2001-10-29 BIENNIAL STATEMENT 2001-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1107448 Other Contract Actions 2011-10-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-10-21
Termination Date 2011-12-21
Section 1332
Sub Section AC
Status Terminated

Parties

Name CAPGEMINI AMERICA, INC.
Role Plaintiff
Name AID ASSOCIATES INC.
Role Defendant
2401633 Americans with Disabilities Act - Employment 2024-03-04 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-03-04
Termination Date 1900-01-01
Section 1211
Sub Section 2
Fee Status FP
Status Pending

Parties

Name WALKER-PORTILLO
Role Plaintiff
Name CAPGEMINI AMERICA, INC.
Role Defendant
2310651 Other Contract Actions 2023-12-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-06
Termination Date 2023-12-28
Section 1332
Sub Section IJ
Status Terminated

Parties

Name CAPGEMINI AMERICA, INC.
Role Plaintiff
Name NICOLAAS S. STEENKAMP
Role Defendant
2107258 Copyright 2021-08-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-30
Termination Date 2021-10-15
Section 0101
Status Terminated

Parties

Name CAPGEMINI AMERICA, INC.
Role Defendant
Name SIMON J. BURCHETT PHOTOGRAPHY,
Role Plaintiff

Date of last update: 31 Mar 2025

Sources: New York Secretary of State