Search icon

ONTERA, INC.

Company Details

Entity Name: ONTERA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Jul 2000 (25 years ago)
Date of dissolution: 08 Nov 2001 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Nov 2001 (23 years ago)
Document Number: F00000004256
FEI/EIN Number 113304546
Address: 1 PARK AVENUE, NEW YORK, NY, 10016
Mail Address: 1 PARK AVENUE, NEW YORK, NY, 10016
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
THOERLE JILL President 1 PARK AVENUE, NEW YORK, NY, 10016

Secretary

Name Role Address
BIRNBACH ROBERT E Secretary 1 PARK AVENUE, NEW YORK, NY, 10016

Treasurer

Name Role Address
PARISE GEORGE Treasurer 1 PARK AVENUE, NEW YORK, NY, 10016

Director

Name Role Address
PARISE GEORGE Director 1 PARK AVENUE, NEW YORK, NY, 10016
ABBRUZZESE JARED E Director 1 PARK AVENUE, NEW YORK, NY, 10016
SACH PETER Director 1 PARK AVENUE, NEW YORK, NY, 10016
D'ONOFRIO VINCENT Director 1 PARK AVENUE, NEW YORK, NY, 10016

Chairman

Name Role Address
ABBRUZZESE JARED E Chairman 1 PARK AVENUE, NEW YORK, NY, 10016

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-11-08 No data No data
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data
NAME CHANGE AMENDMENT 2000-12-12 ONTERA, INC. No data

Documents

Name Date
Withdrawal 2001-11-08
Name Change 2000-12-12
Foreign Profit 2000-07-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State