Search icon

CIT TECHNOLOGY FINANCING SERVICES INC.

Company Details

Name: CIT TECHNOLOGY FINANCING SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1988 (37 years ago)
Entity Number: 1255012
ZIP code: 27609
County: Nassau
Place of Formation: Massachusetts
Address: 4300 SIX FORKS ROAD, RALEIGH, NC, United States, 27609
Principal Address: 340 Mt Kemble, Ste 100, MORRISTOWN, NJ, United States, 07960

DOS Process Agent

Name Role Address
KATHLEEN PERKINSON DOS Process Agent 4300 SIX FORKS ROAD, RALEIGH, NC, United States, 27609

Chief Executive Officer

Name Role Address
CRAIG NIX Chief Executive Officer 4300 SIX FORKS ROAD, RALEIGH, NC, United States, 27609

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 4300 SIX FORKS ROAD, RALEIGH, NC, 27609, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address 11 W 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-04-16 2024-04-17 Address 11 W 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-04-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-04-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417004044 2024-04-17 BIENNIAL STATEMENT 2024-04-17
220425001754 2022-04-25 BIENNIAL STATEMENT 2022-04-01
200416060360 2020-04-16 BIENNIAL STATEMENT 2020-04-01
SR-16870 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16871 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State