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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
THOERLE JILL | President | 1 PARK AVENUE, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
BIRNBACH ROBERT E | Secretary | 1 PARK AVENUE, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
PARISE GEORGE | Treasurer | 1 PARK AVENUE, NEW YORK, NY, 10016 |
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 |
Name | Role | Address |
---|---|---|
ABBRUZZESE JARED E | Chairman | 1 PARK AVENUE, NEW YORK, NY, 10016 |
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 |
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