Search icon

THE CIT GROUP/CAPITAL FINANCE, INC.

Company Details

Name: THE CIT GROUP/CAPITAL FINANCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 1986 (39 years ago)
Date of dissolution: 19 Feb 2016
Entity Number: 1109032
ZIP code: 07039
County: New York
Place of Formation: Delaware
Address: ATTENTION: GENERAL COUNSEL, 1 CIT DRIVE, LIVINGSTON, NJ, United States, 07039
Principal Address: 1 CIT DRIVE # 2108A, LIVINGSTON, NJ, United States, 07039

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
C JEFFREY KHIFTEL Chief Executive Officer 11 W 42ND ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTENTION: GENERAL COUNSEL, 1 CIT DRIVE, LIVINGSTON, NJ, United States, 07039

History

Start date End date Type Value
2012-01-20 2016-02-19 Address 1 CIT DRIVE, LIVINGSTON, NJ, 07039, USA (Type of address: Service of Process)
2008-10-07 2012-10-05 Address 505 5TH AVE, NEW YORK, NY, 00000, USA (Type of address: Chief Executive Officer)
2008-03-04 2008-10-07 Address 505 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-09-30 2016-02-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-30 2012-01-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160219000030 2016-02-19 SURRENDER OF AUTHORITY 2016-02-19
121005002005 2012-10-05 BIENNIAL STATEMENT 2012-09-01
120120000598 2012-01-20 CERTIFICATE OF MERGER 2012-01-20
100827002628 2010-08-27 BIENNIAL STATEMENT 2010-09-01
081007002272 2008-10-07 BIENNIAL STATEMENT 2008-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State