Search icon

PA CONSULTING GROUP INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
TRACEY COUNTRYMAN Chief Executive Officer 10 BRESSENDEN PLACE, LONDON, United Kingdom

Links between entities

Type:
Headquarter of
Company Number:
undefined602356669
State:
WASHINGTON

Unique Entity ID

CAGE Code:
3L4L9
UEI Expiration Date:
2021-03-12

Business Information

Activation Date:
2020-03-12
Initial Registration Date:
2003-11-03

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA865016C7606
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
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:
2016-01-27
Description:
IGF::OT::IGF ADMINISTRATIVE CHANGE
Naics Code:
541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product Or Service Code:
AD92: R&D- DEFENSE OTHER: OTHER (APPLIED RESEARCH/EXPLORATORY DEVELOPMENT)
Procurement Instrument Identifier:
N0012415F0236
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
23394.00
Base And Exercised Options Value:
23394.00
Base And All Options Value:
23394.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-08-28
Description:
IGF::OT::IGF STRATEGY MANAGING CONSULTANT
Naics Code:
541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
GS10F0267X
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2014-07-23
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State