Search icon

NEW YORK CONSULTING GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

Name Date
REINSTATEMENT 2000-12-11
REINSTATEMENT 1997-05-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State