Name: | CAPGEMINI BUSINESS SERVICES USA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Sep 2011 (13 years ago) |
Entity Number: | 4148292 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 866-737-4344
Phone +1 502-222-3001
Phone +1 877-453-9624
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2106324-DCA | Active | Business | 2022-05-25 | 2025-01-31 |
2105246-DCA | Active | Business | 2022-04-13 | 2025-01-31 |
2029555-DCA | Inactive | Business | 2015-10-16 | 2019-01-31 |
1414892-DCA | Inactive | Business | 2011-12-01 | 2015-01-31 |
1414893-DCA | Inactive | Business | 2011-12-01 | 2015-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-30 | 2023-09-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901003899 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210901000053 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190909060026 | 2019-09-09 | BIENNIAL STATEMENT | 2019-09-01 |
170913006042 | 2017-09-13 | BIENNIAL STATEMENT | 2017-09-01 |
150908006194 | 2015-09-08 | BIENNIAL STATEMENT | 2015-09-01 |
131011002056 | 2013-10-11 | BIENNIAL STATEMENT | 2013-09-01 |
111123000084 | 2011-11-23 | CERTIFICATE OF PUBLICATION | 2011-11-23 |
110930000125 | 2011-09-30 | APPLICATION OF AUTHORITY | 2011-09-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3668297 | CL VIO | INVOICED | 2023-07-10 | 500 | CL - Consumer Law Violation |
3668296 | LL VIO | INVOICED | 2023-07-10 | 500 | LL - License Violation |
3586326 | RENEWAL | INVOICED | 2023-01-24 | 150 | Debt Collection Agency Renewal Fee |
3568935 | RENEWAL | INVOICED | 2022-12-16 | 150 | Debt Collection Agency Renewal Fee |
3450337 | LICENSE | INVOICED | 2022-05-25 | 75 | Debt Collection License Fee |
3435046 | LICENSE | INVOICED | 2022-04-04 | 75 | Debt Collection License Fee |
2996680 | PROCESSING | INVOICED | 2019-03-04 | 37.5 | License Processing Fee |
2996681 | DCA-SUS | CREDITED | 2019-03-04 | 112.5 | Suspense Account |
2969935 | RENEWAL | CREDITED | 2019-01-29 | 150 | Debt Collection Agency Renewal Fee |
2533248 | LICENSE REPL | INVOICED | 2017-01-16 | 15 | License Replacement Fee |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State