THE CIT GROUP/CONSUMER FINANCE, INC. (NY)

Name: | THE CIT GROUP/CONSUMER FINANCE, INC. (NY) |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1967 (58 years ago) |
Date of dissolution: | 02 Dec 2015 |
Entity Number: | 205539 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1 CIT DR, 2108-A, LIVINGSTON, NJ, United States, 07039 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
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 |
---|---|---|
W TAYLOR KAMP | Chief Executive Officer | 1 CIT DR, LIVINGSTON, NJ, United States, 07039 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2024-03-21 | 2024-12-16 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
2023-08-15 | 2024-03-21 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
2023-04-22 | 2023-08-15 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
2023-04-12 | 2023-04-22 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
2007-02-26 | 2009-02-09 | Address | 1 CIT DR, LIVINGTON, NJ, 07039, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-2612 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2613 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151202000435 | 2015-12-02 | CERTIFICATE OF DISSOLUTION | 2015-12-02 |
150120007187 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
130219002218 | 2013-02-19 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State