Search icon

AON CONSULTING, INC. OF NEW YORK - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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