Search icon

CAP GEMINI AMERICA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CAP GEMINI AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
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

Key Officers & Management

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

Events

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 - -

Documents

Name Date
Withdrawal 1998-09-18
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-04-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State