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

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

Links between entities

Type:
Headquarter of
Company Number:
1445080
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
96033
State:
Alaska
Type:
Headquarter of
Company Number:
001671889
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0507189
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_66552934
State:
ILLINOIS

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)

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

Court Cases

Court Case Summary

Filing Date:
2003-12-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BOYAR
Party Role:
Plaintiff
Party Name:
AON CONSULTING, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-11-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State