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 |
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 |
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 | - |
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