Search icon

CAPGEMINI U.S. LLC

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAPGEMINI 401(K) PROFIT SHARING 2012 223712959 2013-10-14 CAPGEMINI U.S. LLC 9461
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-05-23
Business code 541600
Sponsor’s telephone number 2123143100
Plan sponsor’s mailing address 623 FIFTH AVENUE, 33RD, NEW YORK, NY, 10022
Plan sponsor’s address 623 FIFTH AVENUE, 33RD, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 223712959
Plan administrator’s name CAPGEMINI U.S. LLC
Plan administrator’s address 623 FIFTH AVENUE, 33RD, NEW YORK, NY, 10022
Administrator’s telephone number 2123143100

Number of participants as of the end of the plan year

Active participants 4410
Retired or separated participants receiving benefits 50
Other retired or separated participants entitled to future benefits 4648
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 19
Number of participants with account balances as of the end of the plan year 8217
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 219

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing SHAWN SHOPE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-14
Name of individual signing SHAWN SHOPE
Valid signature Filed with authorized/valid electronic signature
CAPGEMINI 401(K) PROFIT SHARING 2011 223712959 2012-10-12 CAPGEMINI U.S. LLC 8733
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-05-23
Business code 541600
Sponsor’s telephone number 2123143100
Plan sponsor’s mailing address 623 FIFTH AVENUE, 33RD, NEW YORK, NY, 10022
Plan sponsor’s address 623 FIFTH AVENUE, 33RD, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 223712959
Plan administrator’s name CAPGEMINI U.S. LLC
Plan administrator’s address 623 FIFTH AVENUE, 33RD, NEW YORK, NY, 10022
Administrator’s telephone number 2123143100

Number of participants as of the end of the plan year

Active participants 4745
Retired or separated participants receiving benefits 47
Other retired or separated participants entitled to future benefits 4634
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 35
Number of participants with account balances as of the end of the plan year 8004
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 206

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing SHAWN SHOPE
Valid signature Filed with authorized/valid electronic signature
CAPGEMINI 401(K) PROFIT SHARING PLAN 2010 223712959 2011-10-14 CAPGEMINI U.S. LLC 11460
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-05-23
Business code 541600
Sponsor’s telephone number 2123143100
Plan sponsor’s mailing address 623 FIFTH AVENUE, 33RD, NEW YORK, NY, 10022
Plan sponsor’s address 623 FIFTH AVENUE, 33RD, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 223712959
Plan administrator’s name CAPGEMINI U.S. LLC
Plan administrator’s address 623 FIFTH AVENUE, 33RD, NEW YORK, NY, 10022
Administrator’s telephone number 2123143100

Number of participants as of the end of the plan year

Active participants 3976
Retired or separated participants receiving benefits 36
Other retired or separated participants entitled to future benefits 4686
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 35
Number of participants with account balances as of the end of the plan year 8012
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 260

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing SCOTT MCMILLAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 623 FIFTH AVENUE, 33RD FLOOR, NEW YORK, NY, United States, 10022

History

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)

Filings

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
080715002644 2008-07-15 BIENNIAL STATEMENT 2008-06-01
080208000837 2008-02-08 CERTIFICATE OF CHANGE 2008-02-08
060630002561 2006-06-30 BIENNIAL STATEMENT 2006-06-01
040614002015 2004-06-14 BIENNIAL STATEMENT 2004-06-01
040415000724 2004-04-15 CERTIFICATE OF AMENDMENT 2004-04-15

Date of last update: 24 Feb 2025

Sources: New York Secretary of State