Entity Name: | AUTRANET, INC. |
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: | 18 Apr 1985 (40 years ago) |
Date of dissolution: | 14 Jan 2002 (23 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Jan 2002 (23 years ago) |
Document Number: | P05707 |
FEI/EIN Number |
132961507
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | ONE PERSHING PLAZA, JERSEY CITY, NJ, 07399, US |
Address: | 277 PARK AVE, NEW YORK, NY, 10172, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
COMPETIELLO MARK A | VTM | 277 PARK AVE, NEW YORK, NY, 10172 |
RUSSO LORI M | Secretary | 11 MADISON AVENUE, NEW YORK, NY, 10010 |
FORTE LUGENE | SVCF | 277 PARK AVE, NEW YORK, NY, 10172 |
WHITE MARJORIE S | Assistant Secretary | 277 PARK AVENUE, NEW YORK, NY, 10172 |
FONTANA VICTOR A | Treasurer | 277 PARK AVE, NEW YORK, NY, 10172 |
FONTANA VICTOR A | Director | 277 PARK AVE, NEW YORK, NY, 10172 |
FONTANA, VICTOR J. | President | 277 PARK AVE, NEW YORK, NY, 10172 |
FONTANA, VICTOR J. | Chief Executive Officer | 277 PARK AVE, NEW YORK, NY, 10172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2002-01-14 | - | - |
CHANGE OF MAILING ADDRESS | 2002-01-14 | 277 PARK AVE, NEW YORK, NY 10172 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-12 | 277 PARK AVE, NEW YORK, NY 10172 | - |
Name | Date |
---|---|
Withdrawal | 2002-01-14 |
ANNUAL REPORT | 2001-05-12 |
ANNUAL REPORT | 2000-05-01 |
ANNUAL REPORT | 1999-03-01 |
ANNUAL REPORT | 1998-02-27 |
ANNUAL REPORT | 1997-02-13 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State