CIT INSURANCE AGENCY, INC.

Name: | CIT INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 2002 (23 years ago) |
Entity Number: | 2809328 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 340 Mount Kemble Avenue, Suite 100, Morristown, NJ, United States, 07960 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL S. JONES | Chief Executive Officer | 340 MOUNT KEMBLE AVENUE, SUITE 100, MORRISTOWN, NJ, United States, 07960 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-13 | 2024-09-13 | Address | 340 MOUNT KEMBLE AVENUE, SUITE 100, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
2024-09-13 | 2024-09-13 | Address | 10201 CENTURION PARKWAY NORTH, JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer) |
2020-09-02 | 2024-09-13 | Address | 10201 CENTURION PARKWAY NORTH, JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-09-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-09-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240913000151 | 2024-09-13 | BIENNIAL STATEMENT | 2024-09-13 |
220901003767 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200902061417 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
SR-35838 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180911006073 | 2018-09-11 | BIENNIAL STATEMENT | 2018-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State