Name: | CIT LENDING SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1990 (35 years ago) |
Entity Number: | 1431064 |
ZIP code: | 27609 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 4300 SIX FORKS ROAD, RALEIGH, NC, United States, 27609 |
Principal Address: | 340 MT KEMBLE AVE, STE 100, MORRISTOWN, NJ, United States, 07960 |
Name | Role | Address |
---|---|---|
KATHLEEN PERKINSON | DOS Process Agent | 4300 SIX FORKS ROAD, RALEIGH, NC, United States, 27609 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MATT MARTIN | Chief Executive Officer | 4300 SIX FORKS ROAD, RALEIGH, NC, United States, 27609 |
Start date | End date | Type | Value |
---|---|---|---|
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240307001486 | 2024-03-07 | BIENNIAL STATEMENT | 2024-03-07 |
220328002691 | 2022-03-28 | BIENNIAL STATEMENT | 2022-03-01 |
200324060158 | 2020-03-24 | BIENNIAL STATEMENT | 2020-03-01 |
SR-18277 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-18278 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State