Name: | PUBLIC CONSULTING GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 1995 (30 years ago) |
Date of dissolution: | 24 Feb 2021 |
Entity Number: | 1959480 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Massachusetts |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 148 STATE ST., 10TH FLOOR, BOSTON, MA, United States, 02109 |
Contact Details
Phone +1 603-957-5253
Phone +1 617-426-2026
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PUBLIC CONSULTING GROUP, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM S. MOSAKOWSKI | Chief Executive Officer | 148 STATE ST., 10TH FLOOR, BOSTON, MA, United States, 02109 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-01 | 2019-09-03 | Address | 148 STATE ST., 10TH FLOOR, BOSTON, MA, 02109, USA (Type of address: Principal Executive Office) |
2015-09-01 | 2019-09-03 | Address | 148 STATE ST., 10TH FLOOR, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer) |
2013-12-17 | 2015-09-01 | Address | 148 STATE ST. 10TH FLOOR, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer) |
2013-12-17 | 2015-09-01 | Address | 148 STATE ST. 10TH FLOOR, BOSTON, MA, 02109, USA (Type of address: Principal Executive Office) |
2006-09-07 | 2019-09-03 | Address | 148 STATE STREET / 10TH FL, BOSTON, MA, 02109, USA (Type of address: Service of Process) |
2006-09-07 | 2013-12-17 | Address | 148 STATE STREET / 10TH FL, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer) |
2006-09-07 | 2013-12-17 | Address | 148 STATE STREET / 10TH FL, BOSTON, MA, 02109, USA (Type of address: Principal Executive Office) |
2005-03-21 | 2006-09-07 | Address | 10TH FLOOR, 148 STATE STREET, BOSTON, MA, 02109, USA (Type of address: Service of Process) |
1999-10-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-01 | 2005-03-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210224000528 | 2021-02-24 | CERTIFICATE OF TERMINATION | 2021-02-24 |
190903062914 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
SR-23218 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170901007486 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150901007010 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
131217006411 | 2013-12-17 | BIENNIAL STATEMENT | 2013-09-01 |
110920003319 | 2011-09-20 | BIENNIAL STATEMENT | 2011-09-01 |
091008002566 | 2009-10-08 | BIENNIAL STATEMENT | 2009-09-01 |
071113003352 | 2007-11-13 | BIENNIAL STATEMENT | 2007-09-01 |
060907002332 | 2006-09-07 | BIENNIAL STATEMENT | 2005-09-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1509060 | Other Contract Actions | 2015-11-18 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EL EDUCATION, INC. |
Role | Plaintiff |
Name | PUBLIC CONSULTING GROUP, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 1200000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2013-06-21 |
Termination Date | 2018-03-19 |
Date Issue Joined | 2014-04-11 |
Pretrial Conference Date | 2014-04-29 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | CURRIER, MCCABE & ASSOCIATES, |
Role | Plaintiff |
Name | PUBLIC CONSULTING GROUP, INC. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State