Search icon

CAPGEMINI AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: CAPGEMINI AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jun 1999 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Nov 2024 (5 months ago)
Document Number: F99000003375
FEI/EIN Number 222575929

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 79 Fifth Avenue, 3rd Floor, New York, NY, 10003, US
Mail Address: 79 Fifth Avenue, 3rd Floor, New York, NY, 10003, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Calabrese Chris Officer 79 Fifth Avenue, New York, NY, 10003
PLESSNER RICHARD Treasurer 79 Fifth Avenue, New York, NY, 10003
BOLKIN EVE Secretary 79 Fifth Avenue, 3rd Floor, New York, NY, 10003
PLESSNER RICHARD Director 79 Fifth Avenue, New York, NY, 10003
EZZAT AIMAN Director 11 Rue De Tilsitt, Paris, 75017
Bailey James Director 79 Fifth Avenue, 3rd Floor, New York, NY, 10003

Events

Event Type Filed Date Value Description
MERGER 2024-11-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000262239
CHANGE OF MAILING ADDRESS 2018-04-23 79 Fifth Avenue, 3rd Floor, New York, NY 10003 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 79 Fifth Avenue, 3rd Floor, New York, NY 10003 -
NAME CHANGE AMENDMENT 2004-04-27 CAPGEMINI AMERICA, INC. -
REINSTATEMENT 2002-11-21 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 1999-10-13 CAP GEMINI AMERICA, INC. -

Documents

Name Date
Merger 2024-11-20
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State