Search icon

PUBLIC CONSULTING GROUP, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
PUBLIC CONSULTING GROUP, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WILLIAM S. MOSAKOWSKI Chief Executive Officer 148 STATE ST., 10TH FLOOR, BOSTON, MA, United States, 02109

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1509060 Other Contract Actions 2015-11-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
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 2015-11-18
Termination Date 2017-07-17
Date Issue Joined 2016-10-07
Pretrial Conference Date 2016-11-10
Section 2201
Sub Section DJ
Status Terminated

Parties

Name EL EDUCATION, INC.
Role Plaintiff
Name PUBLIC CONSULTING GROUP, INC.
Role Defendant
1300729 Other Contract Actions 2013-06-21 settled
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