Name: | CAPGEMINI AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1999 (26 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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JAMES BAILEY | Chief Executive Officer | 79 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
CAPGEMIMI | DOS Process Agent | 79 fifth avenue, 3rd floor, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
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) |
2023-10-03 | 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 | 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) |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State