Search icon

AON CONSULTING, INC.

Headquarter

Company Details

Name: AON CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1988 (36 years ago)
Entity Number: 1253268
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: 200 E. Randolph St., 8th Floor, Chicago, IL, United States, 60601

Contact Details

Phone +1 312-381-1307

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AON CONSULTING, INC., MISSISSIPPI 1445080 MISSISSIPPI
Headquarter of AON CONSULTING, INC., Alaska 96033 Alaska
Headquarter of AON CONSULTING, INC., RHODE ISLAND 001671889 RHODE ISLAND
Headquarter of AON CONSULTING, INC., CONNECTICUT 0507189 CONNECTICUT
Headquarter of AON CONSULTING, INC., ILLINOIS CORP_66552934 ILLINOIS

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
FARHEEN DAM Chief Executive Officer 200 E. RANDOLPH ST., 8TH FLOOR, CHICAGO, IL, United States, 60601

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 200 E. RANDOLPH ST., 8TH FLOOR, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 200 EAST RANDOLPH STREET, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-12-02 Address 200 EAST RANDOLPH STREET, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
2018-12-04 2020-12-02 Address 200 EAST RANDOLPH STREET, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
2014-12-12 2018-12-04 Address 200 EAST RANDOLPH STREET, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
2012-12-05 2014-12-12 Address 200 EAST RANDOLPH ST, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
2007-01-23 2012-12-05 Address 200 EAST RANDOLPH ST, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
2002-12-11 2014-12-12 Address 200 E RANDOLPH ST, CHICAGO, IL, 60601, USA (Type of address: Principal Executive Office)
2002-12-11 2007-01-23 Address 200 E RANDOLPH ST, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
2002-12-11 2024-12-02 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202005361 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221206002300 2022-12-06 BIENNIAL STATEMENT 2022-12-01
201202060715 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181204006934 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161201006785 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141212006485 2014-12-12 BIENNIAL STATEMENT 2014-12-01
121205006012 2012-12-05 BIENNIAL STATEMENT 2012-12-01
101129002458 2010-11-29 BIENNIAL STATEMENT 2010-12-01
090112003167 2009-01-12 BIENNIAL STATEMENT 2008-12-01
070123002759 2007-01-23 BIENNIAL STATEMENT 2006-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0309918 Civil Rights Employment 2003-12-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-12-12
Termination Date 2005-05-05
Date Issue Joined 2004-05-03
Section 0621
Status Terminated

Parties

Name BOYAR
Role Plaintiff
Name AON CONSULTING, INC.
Role Defendant
0209546 Civil Rights Employment 2002-11-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-11-27
Termination Date 2003-09-25
Date Issue Joined 2003-02-21
Pretrial Conference Date 2003-03-14
Section 1343
Status Terminated

Parties

Name HACKETT
Role Plaintiff
Name AON CONSULTING, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State