Search icon

PROTIVITI INC.

Company Details

Name: PROTIVITI INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2002 (23 years ago)
Entity Number: 2810519
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 2884 SAND HILL RD, Suite 200, MENLO PARK, CA, United States, 94025
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOSEPH TARANTINO Chief Executive Officer 2884 SAND HILL RD, SUITE 200, MENLO PARK, CA, United States, 94025

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
587Y2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2029-01-22
SAM Expiration:
2025-01-18

Contact Information

POC:
CAROL BEAUMIER
Phone:
+1 212-603-8337
Fax:
+1 212-399-8766

Immediate Level Owner

Vendor Certified:
2024-01-22
CAGE number:
3FZR0
Company Name:
ROBERT HALF INTERNATIONAL INC.

History

Start date End date Type Value
2024-09-17 2024-09-17 Address 2884 SAND HILL RD, SUITE 200, MENLO PARK, CA, 94025, USA (Type of address: Chief Executive Officer)
2024-09-17 2024-09-17 Address 2884 SAND HILL RD, MENLO PARK, CA, 94025, USA (Type of address: Chief Executive Officer)
2020-09-10 2024-09-17 Address 28 LIBERTY ST., NEW YORK, CA, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-09-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240917003463 2024-09-17 BIENNIAL STATEMENT 2024-09-17
220907004360 2022-09-07 BIENNIAL STATEMENT 2022-09-01
200910060684 2020-09-10 BIENNIAL STATEMENT 2020-09-01
SR-35856 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35855 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
33301123CFC0034
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Awarding Agency Name:
National Gallery of Art
Performance Start Date:
2023-09-15
Total Dollars Obligated:
440682.42
Current Total Value Of Award:
440682.42
Potential Total Value Of Award:
440682.42
Description:
SOFTWARE SERVICES
Naics Code:
312111: SOFT DRINK MANUFACTURING
Product Or Service Code:
7A20: IT AND TELECOM - APPLICATION DEVELOPMENT SOFTWARE (PERPETUAL LICENSE SOFTWARE)
Procurement Instrument Identifier:
N0017316P0648
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-09-01
Description:
LICENSE
Naics Code:
511210: SOFTWARE PUBLISHERS
Product Or Service Code:
7030: INFORMATION TECHNOLOGY SOFTWARE
Procurement Instrument Identifier:
N0017315P1359
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-01
Description:
IGF::OT::IGF MAINTENANCE
Naics Code:
811212: COMPUTER AND OFFICE MACHINE REPAIR AND MAINTENANCE
Product Or Service Code:
J070: MAINT/REPAIR/REBUILD OF EQUIPMENT- ADP EQUIPMENT/SOFTWARE/SUPPLIES/SUPPORT EQUIPMENT

Date of last update: 30 Mar 2025

Sources: New York Secretary of State