Search icon

AMERICAN TRANSIT CORP.

Company Details

Entity Name: AMERICAN TRANSIT CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
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 43-0672581
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

President

Name Role Address
QUICKE, JOHN J. President 200 PARK AVE, NEW YORK, NY

Director

Name Role Address
QUICKE, JOHN J. Director 200 PARK AVE, NEW YORK, NY
DOWLING, JOHN J., III Director 120 S CENTRAL, ST LOUIS, MO
KSIAZEK, WILLIAM P. Director 3 UNIVERSITY PLAZA, HACKENSACK, NJ

Vice President

Name Role Address
DOWLING, JOHN J., III Vice President 120 S CENTRAL, ST LOUIS, MO
ADLMAN, MONROE Vice President 200 PARK AVENUE, NEW YORK, NY

Secretary

Name Role Address
DOWLING, JOHN J., III Secretary 120 S CENTRAL, ST LOUIS, MO

Assistant Treasurer

Name Role Address
KADE, JENNY Assistant Treasurer 200 PARK AVE., NEW YORK, NY

ATO

Name Role Address
BLICKENSDERFER, MICHAEL ATO 3 UNIVERSITY PLZ, HACKENSACK, NJ 07601

Treasurer

Name Role Address
ADLMAN, MONROE Treasurer 200 PARK AVENUE, NEW YORK, NY

Events

Event Type Filed Date Value Description
WITHDRAWAL 1999-10-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-10-18 % SEQUA CORP., 200 PARK AVE., NEW YORK, NY 10166 No data
CHANGE OF MAILING ADDRESS 1999-10-18 % SEQUA CORP., 200 PARK AVE., NEW YORK, NY 10166 No data

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: 06 Feb 2025

Sources: Florida Department of State