Search icon

Capgemini America, Inc.

Company Details

Name: Capgemini America, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 12 Oct 1999 (26 years ago)
Identification Number: 000108760
Place of Formation: NEW JERSEY
Principal Address: 79 FIFTH AVENUE 3RD FLOOR, NEW YORK, NY, 10003, USA
Purpose: CONSULTING - COMPUTER PROGRAM CONSULTING.
Fictitious names: Cap Gemini Ernst & Young U.S. (trading name, 2000-08-04 - )
Historical names: Cap Gemini America, Inc.

Industry & Business Activity

NAICS

541512 Computer Systems Design Services

This U.S. industry comprises establishments primarily engaged in planning and designing computer systems that integrate computer hardware, software, and communication technologies. The hardware and software components of the system may be provided by this establishment or company as part of integrated services or may be provided by third parties or vendors. These establishments often install the system and train and support users of the system. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

DIRECTOR AND CHAIRMAN

Name Role Address
AIMAN EZZAT DIRECTOR AND CHAIRMAN 11 RUE DE TILSITT PARIS, 75017 FRA

DIRECTOR

Name Role Address
ANIRBAN BOSE DIRECTOR 79 FIFTH AVENUE 3RD FLOOR NEW YORK, NY 10003 USA
NIVEDITA (NIVE) BHAGAT DIRECTOR 40 HOLBORN VIADUCT LONDON, EC1N 2PB GBR

SECRETARY

Name Role Address
EVE B BOLKIN SECRETARY 79 FIFTH AVENUE 3RD FLOOR NEW YORK, NY 10003 USA

PRESIDENT

Name Role Address
ANIRBAN BOSE PRESIDENT 79 FIFTH AVENUE 3RD FLOOR NEW YORK, NY 10003 USA

TREASURER

Name Role Address
TARA RADFORD TREASURER 79 FIFTH AVENUE 3RD FLOOR NEW YORK, NY 10003 USA

TAX OFFICER

Name Role Address
DAVID MARYLES TAX OFFICER 79 FIFTH AVENUE 3RD FLOOR NEW YORK, NY 10003 USA

Events

Type Date Old Value New Value
Name Change 2004-04-29 Cap Gemini America, Inc. Capgemini America, Inc.

Filings

Number Name File Date
202446906830 Annual Report 2024-02-21
202328381290 Annual Report 2023-02-15
202209770090 Annual Report 2022-02-08
202193221330 Annual Report 2021-02-27
201928143020 Annual Report 2019-11-27
201987243930 Annual Report 2019-02-21
201858210210 Annual Report 2018-02-14
201734639300 Annual Report 2017-02-23
201693493690 Annual Report 2016-03-01
201556034550 Annual Report 2015-03-02

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State