Search icon

C.I.T. LEASING CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MATT MARTIN Chief Executive Officer 4300 SIX FORKS ROAD, RALEIGH, NC, United States, 27609

History

Start date End date Type Value
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)
2024-05-15 2024-05-15 Address 11 WEST 42ND STREET, NEW YORK, NY, 10036, 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)
2011-08-26 2018-05-04 Address 11 WEST 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-09-20 2011-08-26 Address 505 FIFTH AVE 12TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2005-11-01 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-11-01 2007-09-20 Address 1 CIT DR, LIVINGSTON, NJ, 07039, USA (Type of address: Principal Executive Office)
2003-08-29 2005-11-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

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
150807006186 2015-08-07 BIENNIAL STATEMENT 2015-08-01
130805006930 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110826002315 2011-08-26 BIENNIAL STATEMENT 2011-08-01
090930002473 2009-09-30 BIENNIAL STATEMENT 2009-08-01
070920002646 2007-09-20 BIENNIAL STATEMENT 2007-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200876 Other Contract Actions 2012-02-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 6201000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-02-03
Termination Date 2012-06-25
Date Issue Joined 2012-03-21
Section 1332
Sub Section BC
Status Terminated

Parties

Name C.I.T. LEASING CORPORATION
Role Plaintiff
Name FIRST WAVE, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State