Name: | CIT FINANCIAL USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1994 (31 years ago) |
Entity Number: | 1792520 |
ZIP code: | 27609 |
County: | New York |
Place of Formation: | Delaware |
Address: | 4300 SIX FORKS ROAD, RALEIGH, NC, United States, 27609 |
Principal Address: | 340 MOUNT KEMBLE AVE, MORRISTOWN, NJ, United States, 07960 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MATTHEW MARTIN | Chief Executive Officer | 4300 SIX FORKS ROAD, RALEIGH, NC, United States, 27609 |
Name | Role | Address |
---|---|---|
KATHLEEN PERKINSON | DOS Process Agent | 4300 SIX FORKS ROAD, RALEIGH, NC, United States, 27609 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-02 | 2024-02-02 | Address | 75 NORTH FAIR OAKS AVENUE, PASADENA, CA, 91103, USA (Type of address: Chief Executive Officer) |
2024-02-02 | 2024-02-02 | Address | 4300 SIX FORKS ROAD, RALEIGH, NC, 27609, USA (Type of address: Chief Executive Officer) |
2020-02-05 | 2024-02-02 | Address | 1 CIT DR, 2108A, LIVINGSTON, NJ, 07039, USA (Type of address: Service of Process) |
2019-01-28 | 2024-02-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-02-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202005335 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
220228002985 | 2022-02-28 | BIENNIAL STATEMENT | 2022-02-28 |
200205060830 | 2020-02-05 | BIENNIAL STATEMENT | 2020-02-01 |
SR-21403 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-21402 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State