Search icon

ITT COMMERCIAL FINANCE CORP.

Company Details

Name: ITT COMMERCIAL FINANCE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1970 (55 years ago)
Date of dissolution: 22 Apr 1986
Entity Number: 290037
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1975-11-17 1983-09-23 Name ITT DIVERSIFIED CREDIT CORP.
1975-11-17 1986-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1972-12-05 1975-11-17 Address 320 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1970-03-06 1975-11-17 Name ITT FAMILY SECURITY SALES CORPORATION
1970-03-06 1972-12-05 Address 212 SOUTH CENTRAL AVE., CLAYTON, MO, 63105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C300619-2 2001-03-30 ASSUMED NAME CORP INITIAL FILING 2001-03-30
B349010-2 1986-04-22 CERTIFICATE OF TERMINATION 1986-04-22
B315212-2 1986-01-28 CERTIFICATE OF AMENDMENT 1986-01-28
B022990-3 1983-09-23 CERTIFICATE OF AMENDMENT 1983-09-23
A273861-2 1975-11-17 CERTIFICATE OF AMENDMENT 1975-11-17
A273860-3 1975-11-17 CERTIFICATE OF AMENDMENT 1975-11-17
A32359-2 1972-12-05 CERTIFICATE OF AMENDMENT 1972-12-05
819409-4 1970-03-06 APPLICATION OF AUTHORITY 1970-03-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8701214 Other Contract Actions 1987-02-24 lack of jurisdiction
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 345
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-02-24
Termination Date 1987-12-02
Date Issue Joined 1987-05-25

Parties

Name EXXON CORP
Role Plaintiff
Name ITT COMMERCIAL FINANCE CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State