Entity Name: | AON CONSULTING, INC. OF NEW YORK |
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: | 29 Aug 2005 (20 years ago) |
Document Number: | F05000005136 |
FEI/EIN Number |
222945469
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 E. Randolph St., 8th Floor, Chicago, IL, 60601, US |
Mail Address: | 200 E. Randolph St., 8th Floor, Chicago, IL, 60601, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
HAGY PAUL A | Treasurer | 200 E. Randolph St., Chicago, IL, 60601 |
Alexis Colby E | Secretary | 200 E. Randolph St., Chicago, IL, 60601 |
LEY MICHELLE S | Assistant Vice President | 200 E. Randolph St., Chicago, IL, 60601 |
Dam Farheen | President | 200 E. Randolph St., Chicago, IL, 60601 |
Lee III Robert E | Asst | 200 E. Randolph St., Chicago, IL, 60601 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-21 | 200 E. Randolph St, 9th Floor, Chicago, IL 60601 | - |
CHANGE OF MAILING ADDRESS | 2025-01-21 | 200 E. Randolph St, 9th Floor, Chicago, IL 60601 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-27 | 200 E. Randolph St., 8th Floor, Chicago, IL 60601 | - |
CHANGE OF MAILING ADDRESS | 2024-04-27 | 200 E. Randolph St., 8th Floor, Chicago, IL 60601 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000197310 | TERMINATED | 1000000396213 | LEON | 2012-11-19 | 2033-01-23 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State