2024-03-07
|
2024-03-07
|
Address
|
11 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2024-03-07
|
2024-03-07
|
Address
|
100 E TYRON RD, RALEIGH, NC, 27603, USA (Type of address: Chief Executive Officer)
|
2024-03-07
|
2024-03-07
|
Address
|
4300 SIX FORKS ROAD, RALEIGH, NC, 27609, USA (Type of address: Chief Executive Officer)
|
2020-03-24
|
2024-03-07
|
Address
|
1 CIT DR, 2108A, LIVINGSTON, NJ, 07039, USA (Type of address: Service of Process)
|
2019-01-28
|
2020-03-24
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-03-07
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-03-02
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-03-29
|
2024-03-07
|
Address
|
11 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2010-04-12
|
2012-03-29
|
Address
|
1 CIT DR, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer)
|
2008-05-09
|
2018-03-02
|
Address
|
1 CIT DRIVE, MS #2108-A, LIVINGSTON, NJ, 07039, USA (Type of address: Principal Executive Office)
|
2006-04-13
|
2008-05-09
|
Address
|
1 CIT DR, #1320-1, LIVINGSTON, NJ, 07039, USA (Type of address: Principal Executive Office)
|
2006-04-13
|
2010-04-12
|
Address
|
C/O CIT, 1 CIT DR, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer)
|
2004-04-01
|
2006-04-13
|
Address
|
1 CIT DRIVE, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer)
|
2002-05-08
|
2006-04-13
|
Address
|
1 CIT DR, LIVINGSTON, NJ, 07039, USA (Type of address: Principal Executive Office)
|
2002-05-08
|
2004-04-01
|
Address
|
1 CIT DR, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer)
|
2000-07-20
|
2002-05-08
|
Address
|
2 GATEHALL DR, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
|
2000-07-20
|
2002-05-08
|
Address
|
650 CIT DR, LIVINGSTON, NJ, 07039, USA (Type of address: Principal Executive Office)
|
1999-10-18
|
2018-03-02
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-10-18
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-02-05
|
2000-05-03
|
Name
|
NEWCOURT COMMERCIAL FINANCE CORPORATION
|
1998-04-13
|
2000-07-20
|
Address
|
44 WHIPPANY ROAD, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
|
1998-04-13
|
1999-10-18
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1997-12-24
|
1998-04-13
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1997-12-24
|
1999-10-18
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1997-04-07
|
1997-12-24
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1997-04-07
|
1997-12-24
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1995-06-22
|
1997-04-07
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1995-06-22
|
1997-04-07
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
|
1994-04-29
|
1998-04-13
|
Address
|
44 WHIPPANY ROAD, MORRISTOWN, NJ, 07962, 1983, USA (Type of address: Chief Executive Officer)
|
1994-04-29
|
2000-07-20
|
Address
|
44 WHIPPANY ROAD, MORRISTOWN, NJ, 07962, 1983, USA (Type of address: Principal Executive Office)
|
1991-12-17
|
1995-06-22
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
|
1991-12-17
|
1995-06-22
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1990-03-16
|
1991-12-17
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1990-03-16
|
1999-02-05
|
Name
|
AT&T COMMERCIAL FINANCE CORPORATION
|
1990-03-16
|
1991-12-17
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|