Entity Name: | CAP GEMINI AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Nov 1982 (42 years ago) |
Date of dissolution: | 21 Jan 1994 (31 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Jan 1994 (31 years ago) |
Document Number: | 854587 |
FEI/EIN Number |
541157763
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1114 AVE. OF THE AMERICAS, NEW YORK, NY, 10036-3710, US |
Mail Address: | 1114 AVE. OF THE AMERICAS, NEW YORK, NY, 10036-3710, US |
Place of Formation: | WISCONSIN |
Name | Role | Address |
---|---|---|
SYWOLSKI ROBERT J | President | POUND HOLLOW RD., OLD BROOKVILLE, NY |
SYWOLSKI ROBERT J | Chairman | POUND HOLLOW RD., OLD BROOKVILLE, NY |
SYWOLSKI ROBERT J | Director | POUND HOLLOW RD., OLD BROOKVILLE, NY |
FORREST PAUL J | Vice President | 490 WEST ROAD, NEW CANAAN, CT |
FORREST PAUL J | Treasurer | 490 WEST ROAD, NEW CANAAN, CT |
KAMPF SERGE | Director | LA PANICAUT CHEM DES ARR, BIVIERS, FRANCE |
JALABERT MICHEL | Director | 30 BLVD DU CHATEAU, NEVILLY, FRANCE |
BERTY MICHEL | Director | 2, RUE DE BUENOS AYRES, PARIS, FRANCE |
BERLIND MARK J | Secretary | 145 HICK ST., A57, BROOKLYN, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1994-01-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-05-22 | 1114 AVE. OF THE AMERICAS, NEW YORK, NY 10036-3710 | - |
CHANGE OF MAILING ADDRESS | 1991-05-22 | 1114 AVE. OF THE AMERICAS, NEW YORK, NY 10036-3710 | - |
NAME CHANGE AMENDMENT | 1986-04-08 | CAP GEMINI AMERICA, INC. | - |
NAME CHANGE AMENDMENT | 1984-03-28 | CAP GEMINI DASD, INC. | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State