Search icon

THE CIT GROUP/FACTORING ONE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE CIT GROUP/FACTORING ONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1991 (34 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

Chief Executive Officer

Name Role Address
C. JEFFREY KNITTEL Chief Executive Officer 11 WEST 42ND ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001474154
Phone:
973-740-5796

Latest Filings

Form type:
CORRESP
Filing date:
2009-10-27
File:
Form type:
T-3/A
File number:
022-28906-06
Filing date:
2009-10-26
File:
Form type:
T-3/A
File number:
022-28906-06
Filing date:
2009-10-19
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State