Search icon

AT&T AUTOMOTIVE SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AT&T AUTOMOTIVE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 10 Oct 1988 (37 years ago)
Date of dissolution: 28 Jul 2006 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Jul 2006 (19 years ago)
Document Number: P21231
FEI/EIN Number 222908743
Address: C/O GENERAL COUNSEL, CIT, 1 CIT DRIVE, LIVINGSTON, NJ, 07039, US
Mail Address: C/O GENERAL COUNSEL, CIT, 1 CIT DRIVE, LIVINGSTON, NJ, 07039, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ADELSON MARC President 505 5TH AVE 3RD FLOOR, LIVINGSTON, NJ, 07039
VOTEK GLENN A Director 1 CIT DRIVE, LIVINGSTON, NJ, 07039
VOTEK GLENN A Treasurer 1 CIT DRIVE, LIVINGSTON, NJ, 07039
INGATO ROBERT J Director 1 CIT DRIVE, LIVINGSTON, NJ, 07039
INGATO ROBERT J Vice President 1 CIT DRIVE, LIVINGSTON, NJ, 07039
MANDELBAUM ERIC S Vice President 1 CIT DRIVE, LIVINGSTON, NJ, 07039
ABBATE THOMAS L Director 1 CIT DRIVE, LIVINGSTON, NJ, 07039
SEUFERT LINDA Assistant Secretary 1 CIT DRIVE, LIVINGSTON, NJ, 07039

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-27 C/O GENERAL COUNSEL, CIT, 1 CIT DRIVE, LIVINGSTON, NJ 07039 -
CHANGE OF MAILING ADDRESS 2006-07-27 C/O GENERAL COUNSEL, CIT, 1 CIT DRIVE, LIVINGSTON, NJ 07039 -
CANCEL ADM DISS/REV 2004-05-20 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-05-02
REINSTATEMENT 2004-05-20
ANNUAL REPORT 2000-06-07
ANNUAL REPORT 1999-05-11
ANNUAL REPORT 1998-05-27
Reg. Agent Change 1997-12-22
ANNUAL REPORT 1997-11-06
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State