Name: | THE CIT GROUP/BUSINESS CREDIT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1973 (52 years ago) |
Date of dissolution: | 14 Apr 2021 |
Entity Number: | 235352 |
ZIP code: | 07039 |
County: | New York |
Place of Formation: | New York |
Address: | 1 CIT DRIVE, #2108A, LIVINGSTON, NJ, United States, 07039 |
Principal Address: | 1 CIT DRIVE, #2108-A, LIVINGSTON, NJ, United States, 07039 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1 CIT DRIVE, #2108A, LIVINGSTON, NJ, United States, 07039 |
Name | Role | Address |
---|---|---|
JAMES L HUDAK | Chief Executive Officer | 11 WEST 42ND ST, NEW YORK, NY, United States, 10036 |
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 |
---|---|---|---|
2019-01-28 | 2019-10-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-10-10 | 2019-01-28 | Address | 111 EIGHTH AVE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-02-08 | 2017-10-10 | Address | 1 CIT DR, #2108-A, LIVINGSTON, NJ, 07039, USA (Type of address: Principal Executive Office) |
2010-08-11 | 2012-02-08 | Address | 11 WEST 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2007-10-30 | 2010-08-11 | Address | 505 FIFTH AVE 6TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210414000302 | 2021-04-14 | CERTIFICATE OF MERGER | 2021-04-14 |
191004060925 | 2019-10-04 | BIENNIAL STATEMENT | 2019-10-01 |
SR-2905 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2904 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171010006118 | 2017-10-10 | BIENNIAL STATEMENT | 2017-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State