Entity Name: | NEW YORK CONSULTING GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEW YORK CONSULTING GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Nov 1995 (29 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P95000088725 |
FEI/EIN Number |
650622205
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 940 LINCOLN ROAD, MIAMI BEACH, FL, 33139 |
Mail Address: | 940 LINCOLN ROAD, MIAMI BEACH, FL, 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORFFIELD LORI | President | 345 E. 81ST ST., NEW YORK, NY, 10028 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
TORFFIELD LORI | Secretary | 345 E. 81ST ST., NEW YORK, NY, 10028 |
TORFFIELD LORI | Director | 345 E. 81ST ST., NEW YORK, NY, 10028 |
MEATTO CHRISTOPHER | Vice President | 8350 BLVD. EAST, NORTH BERGEN, NJ, 07030 |
MEATTO CHRISTOPHER | Secretary | 8350 BLVD. EAST, NORTH BERGEN, NJ, 07030 |
MEATTO CHRISTOPHER | Director | 8350 BLVD. EAST, NORTH BERGEN, NJ, 07030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 2000-12-11 | - | - |
CHANGE OF MAILING ADDRESS | 2000-12-11 | 940 LINCOLN ROAD, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2000-12-11 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-12-11 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-12-11 | 940 LINCOLN ROAD, MIAMI BEACH, FL 33139 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1997-05-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2000-12-11 |
REINSTATEMENT | 1997-05-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State