THE CIT GROUP/FACTORING ONE, INC.

Name: | THE CIT GROUP/FACTORING ONE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1991 (35 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 1505472 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1 CIT DR, 2108-A, LIVINGSTON, NJ, United States, 07039 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C. JEFFREY KNITTEL | Chief Executive Officer | 11 WEST 42ND ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-09 | 2011-02-24 | Address | 11 W 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2007-02-26 | 2009-02-09 | Address | 1 CIT DRIVE, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer) |
2003-02-26 | 2009-02-09 | Address | 1 CIT DRIVE / #1320-1, LIVINGSTON, NJ, 07039, USA (Type of address: Principal Executive Office) |
1993-03-03 | 2003-02-26 | Address | 1211 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1993-03-03 | 2007-02-26 | Address | 1211 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120425000255 | 2012-04-25 | CERTIFICATE OF MERGER | 2012-04-25 |
110224002553 | 2011-02-24 | BIENNIAL STATEMENT | 2011-01-01 |
090209002229 | 2009-02-09 | BIENNIAL STATEMENT | 2009-01-01 |
070226002788 | 2007-02-26 | BIENNIAL STATEMENT | 2007-01-01 |
050315002765 | 2005-03-15 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State