Name: | CIT SMALL BUSINESS LENDING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1992 (33 years ago) |
Date of dissolution: | 03 May 2018 |
Entity Number: | 1606639 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1 CIT DRIVE, 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 |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CLAUS FRIIS | Chief Executive Officer | 1 CIT DRIVE, LIVINGSTON, NJ, United States, 07039 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-01-14 | 2016-01-15 | Address | 11 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2012-02-28 | 2014-01-14 | Address | 1 CIT DRIVE, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer) |
2010-03-15 | 2018-01-08 | Address | 1 CIT DRIVE, #2108-A, LIVINGSTON, NJ, 07039, USA (Type of address: Principal Executive Office) |
2008-01-14 | 2012-02-28 | Address | 1 CIT DRIVE, LIVINGSTON, NJ, 07465, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-19554 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-19553 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180503000536 | 2018-05-03 | CERTIFICATE OF TERMINATION | 2018-05-03 |
180108006259 | 2018-01-08 | BIENNIAL STATEMENT | 2018-01-01 |
160115006077 | 2016-01-15 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State