Search icon

PROSPECTIVE COMPUTER ANALYSTS INCORPORATED

Headquarter

Company Details

Name: PROSPECTIVE COMPUTER ANALYSTS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 1975 (50 years ago)
Date of dissolution: 03 Aug 2006
Entity Number: 377738
ZIP code: 10011
County: Nassau
Place of Formation: New York
Principal Address: 201 EVANS LN, ST LOUIS, MO, United States, 63112
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 10500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
THOMAS G CORNWELL Chief Executive Officer 201 EVANS LN, ST LOUIS, MO, United States, 63112

Links between entities

Type:
Headquarter of
Company Number:
000-897-337
State:
Alabama
Type:
Headquarter of
Company Number:
856400
State:
FLORIDA
Type:
Headquarter of
Company Number:
000048309
State:
RHODE ISLAND

History

Start date End date Type Value
2004-08-20 2005-02-24 Address 100 GARDEN CITY PLAZA, STE 202, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2004-08-20 2005-10-27 Address 100 GARDEN CITY PLAZA, STE 202, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2004-08-20 2005-10-27 Address 100 GARDEN CITY PLAZA, STE 202, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2004-07-16 2004-07-16 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2004-07-16 2004-07-16 Shares Share type: PAR VALUE, Number of shares: 10500, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
20061024040 2006-10-24 ASSUMED NAME CORP INITIAL FILING 2006-10-24
060803000175 2006-08-03 CERTIFICATE OF MERGER 2006-08-03
051027002331 2005-10-27 BIENNIAL STATEMENT 2005-08-01
050224000767 2005-02-24 CERTIFICATE OF CHANGE 2005-02-24
040820002153 2004-08-20 BIENNIAL STATEMENT 2003-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0018902F0124
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
-42761.14
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-01-11
Description:
SERVICES TO SUPPORT PMA-260
Naics Code:
443120: COMPUTER AND SOFTWARE STORES
Product Or Service Code:
7030: ADP SOFTWARE
Procurement Instrument Identifier:
GS35F5469H
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
100001.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-04-24
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT.
Naics Code:
443120: COMPUTER AND SOFTWARE STORES
Product Or Service Code:
7030: ADP SOFTWARE
Procurement Instrument Identifier:
N6833504F0075
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-03-21
Description:
200408!000729!1700!A8050 !NAVAL AIR WARFARE CENTER, AIRCRA!GS35F5469H !C!N! !N!N6833504F0075! !20040318!20040618!095604047!095604047!095604047!N!PROSPECTIVE COMPUTER ANALYSTS,!100 GARDEN CITY PLAZA !GARDEN CITY !NY!11530!28178!059!36!GARDEN CITY !NASSAU !NEW YORK !+000000263566!N!N!000000000000!R425!ENGINEERING TECHNICAL SERVICES !S1 !SERVICES !000 !* !541330!E! !6! ! ! ! ! !99990909!B! ! ! ! !A! ! ! !000! ! ! ! ! ! ! !Y!B!N!N! ! ! ! ! ! !00 ! ! ! ! ! ! ! ! ! !0001! !
Naics Code:
443120: COMPUTER AND SOFTWARE STORES
Product Or Service Code:
7030: ADP SOFTWARE

Date of last update: 18 Mar 2025

Sources: New York Secretary of State