CIT TECHNOLOGIES CORPORATION

Name: | CIT TECHNOLOGIES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Aug 1988 (37 years ago) |
Date of dissolution: | 19 May 2016 |
Entity Number: | 1287508 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Michigan |
Principal Address: | 1 CIT DRIVE, MS.#2108-A, LIVINGSTON, NJ, United States, 07039 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
OPEN | Chief Executive Officer | 1 CIT DR, LIVINGSTON, NJ, United States, 07039 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-13 | 2008-08-18 | Address | 1 CIT DRIVE, MS #1320-1, LIVINGSTON, NJ, 07039, USA (Type of address: Principal Executive Office) |
2006-09-13 | 2014-08-04 | Address | 1 CIT DR, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer) |
2004-10-06 | 2006-09-13 | Address | 1 CIT DR, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer) |
2004-10-06 | 2019-01-28 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-09-11 | 2004-10-06 | Address | 1 CIT DRIVE, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-17122 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-17123 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160519000692 | 2016-05-19 | CERTIFICATE OF TERMINATION | 2016-05-19 |
140804006409 | 2014-08-04 | BIENNIAL STATEMENT | 2014-08-01 |
120806006839 | 2012-08-06 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State