Name: | CIT DCC INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 2004 (20 years ago) |
Date of dissolution: | 13 May 2016 |
Entity Number: | 3102067 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1 CIT DR, MS 2108-A, LIVINGSTON, NJ, United States, 07039 |
Address: | 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 |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
VACANT | Chief Executive Officer | 1 CIT DRIVE, LIVINGSTON, NJ, United States |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-27 | 2014-10-20 | Address | 1 CIT DR, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer) |
2008-10-07 | 2014-10-20 | Address | 1 CIT DR, MS 22108-A, LIVINGSTON, NJ, 07039, USA (Type of address: Principal Executive Office) |
2006-10-11 | 2010-08-27 | Address | 1 CIT DR, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer) |
2006-10-11 | 2008-10-07 | Address | 1 CIT DR, MS #1320-1, LIVINGSTON, NJ, 07039, USA (Type of address: Principal Executive Office) |
2004-09-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-09-15 | 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 |
---|---|---|---|
SR-39722 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-39721 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160513000005 | 2016-05-13 | CERTIFICATE OF TERMINATION | 2016-05-13 |
141020006419 | 2014-10-20 | BIENNIAL STATEMENT | 2014-09-01 |
121005002007 | 2012-10-05 | BIENNIAL STATEMENT | 2012-09-01 |
100827002627 | 2010-08-27 | BIENNIAL STATEMENT | 2010-09-01 |
081007002270 | 2008-10-07 | BIENNIAL STATEMENT | 2008-09-01 |
061011003239 | 2006-10-11 | BIENNIAL STATEMENT | 2006-09-01 |
040915000076 | 2004-09-15 | APPLICATION OF AUTHORITY | 2004-09-15 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State