PA CONSULTING GROUP INC.
Headquarter
Name: | PA CONSULTING GROUP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1983 (42 years ago) |
Entity Number: | 884340 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | THE CHRYSLER BUILDING, 405 LEXINGTON AVENUE 45TH FL, NEW YORK, NY, United States, 10174 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
TRACEY COUNTRYMAN | Chief Executive Officer | 10 BRESSENDEN PLACE, LONDON, United Kingdom |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 10 BRESSENDEN PLACE, LONDON, GBR (Type of address: Chief Executive Officer) |
2019-12-06 | 2023-12-01 | Address | 10 BRESSENDEN PLACE, LONDON, GBR (Type of address: Chief Executive Officer) |
2019-11-27 | 2023-12-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2017-12-08 | 2019-12-06 | Address | 10 CANAL PARK, 4TH FLOOR, CAMBRIDGE, MA, 02141, USA (Type of address: Chief Executive Officer) |
2017-12-08 | 2019-11-27 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201038690 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211208000814 | 2021-12-08 | BIENNIAL STATEMENT | 2021-12-08 |
191206060594 | 2019-12-06 | BIENNIAL STATEMENT | 2019-12-01 |
SR-114377 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
171208006271 | 2017-12-08 | BIENNIAL STATEMENT | 2017-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State