Entity Name: | LORING CONSULTING ENGINEERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Nov 1978 (46 years ago) |
Branch of: | LORING CONSULTING ENGINEERS, INC., NEW YORK (Company Number 286590) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Aug 2015 (10 years ago) |
Document Number: | 841756 |
FEI/EIN Number |
132649349
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 360 West 31st Street, New York, NY, 10001, US |
Mail Address: | 360 West 31st Street, New York, NY, 10001, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
DESROCHERS MICHAEL P | Chairman | 360 West 31st Street, New York, NY, 10001 |
KENAH STEVEN | President | 360 West 31st Street, New York, NY, 10001 |
Gayle Oneil | Chief Executive Officer | 360 West 31st Street, New York, NY, 10001 |
JOHNSON CHARLES | Secretary | 360 West 31st Street, New York, NY, 10001 |
Farese Vincent | Seni | 300 Alexander Park, Princeton, NJ, 08540 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 360 West 31st Street, New York, NY 10001 | - |
CHANGE OF MAILING ADDRESS | 2023-04-25 | 360 West 31st Street, New York, NY 10001 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-11 | 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2019-07-11 | COGENCY GLOBAL INC. | - |
NAME CHANGE AMENDMENT | 2015-08-21 | LORING CONSULTING ENGINEERS, INC. | - |
REINSTATEMENT | 2015-08-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2010-04-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-09 |
Reg. Agent Change | 2019-07-11 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-02-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State