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 |
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 |
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. | - |
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