Search icon

CAPGEMINI NORTH AMERICA, INC.

Company Details

Name: CAPGEMINI NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2006 (19 years ago)
Entity Number: 3421756
ZIP code: 75202
County: New York
Place of Formation: Delaware
Principal Address: 79 5TH AVE, 3RD FL, NEW YORK, NY, United States, 10003
Address: 411 N AKARD ST. - APT 817, DALLAS, TX, United States, 75202

Agent

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 411 N AKARD ST. - APT 817, DALLAS, TX, United States, 75202

Chief Executive Officer

Name Role Address
AIMAN EZZAT Chief Executive Officer 11 RUE DE TILSITT, PARIS, France, 75017

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 11 RUE DE TILSITT, PARIS, 75017, FRA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 11 RUE DE TILSITT, PARIS, FRA (Type of address: Chief Executive Officer)
2020-10-06 2024-10-01 Address 11 RUE DE TILSITT, PARIS, 75017, FRA (Type of address: Chief Executive Officer)
2014-10-14 2020-10-06 Address 11 RUE DE TILSITT, PARIS, 75017, FRA (Type of address: Chief Executive Officer)
2008-12-09 2018-10-01 Address 623 5TH AVE, 33RD FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2008-12-09 2014-10-14 Address 11 RUE LETILSIH, PARIS, 75017, FRA (Type of address: Chief Executive Officer)
2006-10-06 2024-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-10-06 2024-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001029299 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221011000015 2022-10-11 BIENNIAL STATEMENT 2022-10-01
201006061099 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181001006012 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161024006001 2016-10-24 BIENNIAL STATEMENT 2016-10-01
141014006748 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121002006148 2012-10-02 BIENNIAL STATEMENT 2012-10-01
081209002590 2008-12-09 BIENNIAL STATEMENT 2008-10-01
061006000641 2006-10-06 APPLICATION OF AUTHORITY 2006-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1704501 Other Contract Actions 2017-06-15 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 2017-06-15
Termination Date 2017-07-12
Section 1332
Status Terminated

Parties

Name CAPGEMINI NORTH AMERICA, INC.
Role Plaintiff
Name TRIVEDI,
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State