CAPGEMINI U.S. LLC

Name: | CAPGEMINI U.S. LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Jun 2000 (25 years ago) |
Date of dissolution: | 09 Sep 2016 |
Entity Number: | 2523666 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 623 FIFTH AVENUE, 33RD FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 623 FIFTH AVENUE, 33RD FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-30 | 2008-02-08 | Address | 750 SEVENTH AVENUE, 18TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2000-08-23 | 2006-06-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-06-21 | 2000-08-23 | Address | 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-06-21 | 2000-08-23 | Address | 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160909000682 | 2016-09-09 | CERTIFICATE OF TERMINATION | 2016-09-09 |
160608006448 | 2016-06-08 | BIENNIAL STATEMENT | 2016-06-01 |
140620006107 | 2014-06-20 | BIENNIAL STATEMENT | 2014-06-01 |
120613006063 | 2012-06-13 | BIENNIAL STATEMENT | 2012-06-01 |
100816002219 | 2010-08-16 | BIENNIAL STATEMENT | 2010-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State