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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NCS PEARSON, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ARTHUR P. VALENTINE | Chief Executive Officer | 5601 GREEN VALLEY DRIVE, BLOOMINGTON, MN, United States, 55437 |
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 |
---|---|---|---|
2024-03-13 | 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) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State