Search icon

CIT SOUTHEAST, INC.

Headquarter

Company Details

Name: CIT SOUTHEAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 2001 (24 years ago)
Date of dissolution: 31 Dec 2007
Entity Number: 2661320
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 415 CROSSWAYS PARK DRIVE, ATTENTION: ART FELTMAN, WOODBURY, NY, United States, 11797
Principal Address: 415 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ART FELTMAN Agent COMFORCE CORPORATION, 415 CORSSWAYS PARK DIRVE, WOODBURY, NY, 11797

Chief Executive Officer

Name Role Address
HARRY V. MACCARRONE Chief Executive Officer 415 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
COMFORCE CORPORATION DOS Process Agent 415 CROSSWAYS PARK DRIVE, ATTENTION: ART FELTMAN, WOODBURY, NY, United States, 11797

Links between entities

Type:
Headquarter of
Company Number:
727100
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-923-520
State:
Alabama
Type:
Headquarter of
Company Number:
0550954
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F02000006420
State:
FLORIDA

History

Start date End date Type Value
2004-09-15 2004-12-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-09-15 2004-12-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-10-15 2004-09-15 Address 415 CROSSWAYS PARK DR, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2001-10-26 2002-10-24 Name COMFORCE P-T-P SERVICES, INC.
2001-07-17 2004-09-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
071210000543 2007-12-10 CERTIFICATE OF MERGER 2007-12-31
070724003008 2007-07-24 BIENNIAL STATEMENT 2007-07-01
050831002566 2005-08-31 BIENNIAL STATEMENT 2005-07-01
041202000894 2004-12-02 CERTIFICATE OF CHANGE 2004-12-02
040915000382 2004-09-15 CERTIFICATE OF CHANGE 2004-09-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State