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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOSEPH TARANTINO | Chief Executive Officer | 2884 SAND HILL RD, SUITE 200, MENLO PARK, CA, United States, 94025 |
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.
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) |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State