You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

CAPGEMINI AMERICA, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation11/22/199911/22/1999ForeignProfit
Back To Top

Organization Information

Business Purpose5415 - Professional, Scientific and Techincal Servies - Professional, Scientific and Techincal Servies - Computer Systems Design and Related Services (design, programming, facilities mgmt) Capital Stock0.0000
Charter CountyKanawhaControl Number16599
Charter StateNJExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address79 FIFTH AVENUE, 3RD FLOOR
NEW YORK, NY, 10003
Mailing Address79 FIFTH AVENUE, 3RD FLOOR
NEW YORK, NY, 10003
USA
Notice of Process AddressCORPORATION SERVICE COMPANY
209 WEST WASHINGTON STREET
CHARLESTON, WV, 25302
Principal Office Address79 FIFTH AVENUE, 3RD FLOOR
NEW YORK, NY, 10003
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorAIMAN EZZAT
11 RUE DE TILSITT,
PARIS, FRANCE, FK, 75017
DirectorJIM BAILEY
79 FIFTH AVENUE
3RD FLOOR
NEW YORK, NY, 10003
PresidentJIM BAILEY
79 FIFTH AVENUE, 3RD FLOOR
NEW YORK, NY, 10003
SecretaryEVE BOLKIN
79 FIFTH AVENUE
3RD FLOOR
NEW YORK, NY, 10003
TreasurerRICHARD PLESSNER
400 BROADACRES DR. SUITE 410
BLOOMFIELD, NJ, 07003
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
CAP GEMINI ERNST & YOUNG U.S.TRADENAME6/22/20005/25/2006
DBA Name Description Effective Date Termination Date
Back To Top

Name Changes

Date Old Name
4/29/2004CAP GEMINI AMERICA, INC.
Date Old Name
Back To Top

Mergers

Merger Date Merged Merged State Survived Survived State
7/26/2016CAPGEMINI U.S. LLCDECAPGEMINI AMERICA, INC.NJ
10/11/2016IGATE TECHNOLOGIES INC.PACAPGEMINI AMERICA, INC.NJ
3/28/2018SOGETI USA LLCDECAPGEMINI AMERICA, INC.NJ
Merger Date Merged Merged State Survived Survived State
Back To Top
Date Amendment
3/28/2018MERGER: MERGING SOGETI USA LLC, A QUALIFIED DE LIMITED LIABILITY COMPANY WITH AND INTO CAPGEMINI AMERICA, INC., A QUALIFIED NJ CORPORATION, THE SURVIVOR
10/11/2016MERGER: MERGING IGATE TECHNOLOGIES INC., A QUALIFIED PA CORPORATION WITH AND INTO CAPGEMINI AMERICA, INC., A QUALIFIED NJ CORPORATION, THE SURVIVOR
7/26/2016MERGER: MERGING CAPGEMINI U.S. LLC, A QUALIFIED DE LIMITED LIABILITY COMPANY WITH AND INTO CAPGEMINI AMERICA, INC., A QUALIFIED NJ CORPORATION, THE SURVIVOR
4/29/2004NAME CHANGE: FROM CAP GEMINI AMERICA, INC.
Date Amendment
Back To Top

Annual Reports

Filed For
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2004
2001
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Saturday, May 18, 2024 — 11:41 PM