Name: | CAPGEMINI KANSAS CITY SERVICE CENTER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Apr 2002 (23 years ago) |
Date of dissolution: | 29 Jan 2007 |
Entity Number: | 2760593 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-29 | 2007-01-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-08-29 | 2007-01-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-05-26 | 2005-08-29 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-04-30 | 2005-08-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-04-30 | 2004-05-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070129000093 | 2007-01-29 | SURRENDER OF AUTHORITY | 2007-01-29 |
060411002097 | 2006-04-11 | BIENNIAL STATEMENT | 2006-04-01 |
050829000023 | 2005-08-29 | CERTIFICATE OF CHANGE | 2005-08-29 |
040526000297 | 2004-05-26 | CERTIFICATE OF AMENDMENT | 2004-05-26 |
040526002430 | 2004-05-26 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State