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: | 09 Jun 1994 (31 years ago) |
Date of dissolution: | 18 Sep 1998 (27 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Sep 1998 (27 years ago) |
Document Number: | F94000003022 |
FEI/EIN Number |
541157763
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1114 AVE. OF THE AMERICANS, 29TH FLOOR, NEW YORK, NY, 10036 |
Mail Address: | 1114 AVE. OF THE AMERICANS, 29TH FLOOR, NEW YORK, NY, 10036 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
METER MICHAEL | President | 173 QUARTER HORSE LANE, FAIRFIELD, CT, 06430 |
METER MICHAEL | Chief Executive Officer | 173 QUARTER HORSE LANE, FAIRFIELD, CT, 06430 |
JALABERT MICHEL | Director | 30 BOULEVARD DU CHATEU, 92 NEVILLY FRANCE |
POSNER BRUCE | Senior Vice President | 130 ROUND HILL DR., FREEHOLD, NJ |
POSNER BRUCE | Treasurer | 130 ROUND HILL DR., FREEHOLD, NJ |
ZARFES DAVID | Secretary | 400 E. 70TH ST., APT. 2602, NEW YORK, NY |
SEILLIERE ERNEST-ANTOINE | Secretary | 89, RUE TAITBOUT, 75009 PARIS, FRANCE |
BOLKIN EVE | Officer | 200 W. 58TH ST., APT. 11C, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1998-09-18 | - | - |
REINSTATEMENT | 1996-01-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-01-19 | 1114 AVE. OF THE AMERICANS, 29TH FLOOR, NEW YORK, NY 10036 | - |
CHANGE OF MAILING ADDRESS | 1996-01-19 | 1114 AVE. OF THE AMERICANS, 29TH FLOOR, NEW YORK, NY 10036 | - |
REVOKED FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
Withdrawal | 1998-09-18 |
ANNUAL REPORT | 1998-04-24 |
ANNUAL REPORT | 1997-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State