Search icon

AMERICAN TRANSIT CORP. - Florida Company Profile

Company Details

Entity Name: AMERICAN TRANSIT CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 Feb 1971 (54 years ago)
Date of dissolution: 18 Oct 1999 (25 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Oct 1999 (25 years ago)
Document Number: 825725
FEI/EIN Number 430672581

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: % SEQUA CORP., 200 PARK AVE., NEW YORK, NY, 10166
Mail Address: % SEQUA CORP., 200 PARK AVE., NEW YORK, NY, 10166
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
BLICKENSDERFER MICHAEL ATO 3 UNIVERSITY PLZ, HACKENSACK, NJ, 07601
QUICKE, JOHN J. President 200 PARK AVE, NEW YORK, NY
QUICKE, JOHN J. Director 200 PARK AVE, NEW YORK, NY
DOWLING, JOHN J., III Vice President 120 S CENTRAL, ST LOUIS, MO
DOWLING, JOHN J., III Secretary 120 S CENTRAL, ST LOUIS, MO
DOWLING, JOHN J., III Director 120 S CENTRAL, ST LOUIS, MO
KSIAZEK, WILLIAM P. Director 3 UNIVERSITY PLAZA, HACKENSACK, NJ
KADE, JENNY Assistant Treasurer 200 PARK AVE., NEW YORK, NY
ADLMAN, MONROE Vice President 200 PARK AVENUE, NEW YORK, NY
ADLMAN, MONROE Treasurer 200 PARK AVENUE, NEW YORK, NY

Events

Event Type Filed Date Value Description
WITHDRAWAL 1999-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 1999-10-18 % SEQUA CORP., 200 PARK AVE., NEW YORK, NY 10166 -
CHANGE OF MAILING ADDRESS 1999-10-18 % SEQUA CORP., 200 PARK AVE., NEW YORK, NY 10166 -

Documents

Name Date
Withdrawal 1999-10-18
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-04-09
ANNUAL REPORT 1995-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State