C.I.T. LEASING CORPORATION

Name: | C.I.T. LEASING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 1957 (68 years ago) |
Entity Number: | 167020 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 340 MT KEMBLE AVE, MORRISTOWN, NJ, United States, 07960 |
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 |
---|---|---|
MATT MARTIN | Chief Executive Officer | 4300 SIX FORKS ROAD, RALEIGH, NC, United States, 27609 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-15 | 2024-05-15 | Address | 11 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-05-15 | 2024-05-15 | Address | 4300 SIX FORKS ROAD, RALEIGH, NC, 27609, USA (Type of address: Chief Executive Officer) |
2024-05-15 | 2024-05-15 | Address | 100 E TYRON RD, RALEIGH, NC, 27603, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-05-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-04 | 2024-05-15 | Address | 11 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240515003347 | 2024-05-15 | BIENNIAL STATEMENT | 2024-05-15 |
220511001848 | 2022-05-11 | BIENNIAL STATEMENT | 2021-08-01 |
200528060106 | 2020-05-28 | BIENNIAL STATEMENT | 2019-08-01 |
SR-2236 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180504006781 | 2018-05-04 | BIENNIAL STATEMENT | 2017-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State