Search icon

NCS PEARSON, INC.

Branch

Company Details

Name: NCS PEARSON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1984 (41 years ago)
Branch of: NCS PEARSON, INC., Minnesota (Company Number 37f9d3ac-a6d4-e011-a886-001ec94ffe7f)
Entity Number: 900568
ZIP code: 10005
County: New York
Place of Formation: Minnesota
Principal Address: 5601 GREEN VALLEY DRIVE, BLOOMINGTON, MN, United States, 55437
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 952-681-3000

Phone +1 201-236-7000

Agent

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

DOS Process Agent

Name Role Address
NCS PEARSON, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ARTHUR P. VALENTINE Chief Executive Officer 5601 GREEN VALLEY DRIVE, BLOOMINGTON, MN, United States, 55437

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:
75BC7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29
CAGE Expiration:
2022-05-04

Contact Information

POC:
JOSEPH MARINARO
Phone:
+1 201-236-5416

History

Start date End date Type Value
2024-03-13 2024-03-13 Address 5601 GREEN VALLEY DRIVE, BLOOMINGTON, MN, 55437, USA (Type of address: Chief Executive Officer)
2020-03-02 2024-03-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-03-02 2024-03-13 Address 5601 GREEN VALLEY DRIVE, BLOOMINGTON, MN, 55437, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-03-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-03-05 2020-03-02 Address 330 HUDSON ST., NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240313003408 2024-03-13 BIENNIAL STATEMENT 2024-03-13
220415002475 2022-04-15 BIENNIAL STATEMENT 2022-03-01
200302061018 2020-03-02 BIENNIAL STATEMENT 2020-03-01
SR-12906 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180305008602 2018-03-05 BIENNIAL STATEMENT 2018-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HE125414C0007
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-07-12
Total Dollars Obligated:
246436.00
Current Total Value Of Award:
246436.00
Potential Total Value Of Award:
246436.00
Description:
GRADESPEED ONLINE TEACHER GRADEBOOK ANNUAL LICENSE&MAINTENANCE
Naics Code:
511210: SOFTWARE PUBLISHERS
Product Or Service Code:
7030: ADP SOFTWARE

Court Cases

Court Case Summary

Filing Date:
2021-12-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NCS PEARSON, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-11-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AMBASSADOR PROTECT
Party Role:
Plaintiff
Party Name:
NCS PEARSON, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State