Search icon

LORING CONSULTING ENGINEERS, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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