Search icon

CIT GROUP, INC.

Company Details

Name: CIT GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2005 (20 years ago)
Entity Number: 3186446
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 340 Mt Kemble Ave, Ste 100, Morristown, NJ, United States, 07960
Address: 28 LIBERTY ST., New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
ELLEN R. ALEMANY Chief Executive Officer 11 WEST 42ND STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-04-21 2025-04-21 Address 11 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-04-14 2025-04-21 Address 11 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-04-14 2023-04-14 Address 11 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-04-14 2025-04-21 Address 28 LIBERTY ST., New York, NY, 10005, USA (Type of address: Service of Process)
2023-04-14 2025-04-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-04-27 2023-04-14 Address 1 CIT DRIVE, LIVINGSTON, NJ, 07039, USA (Type of address: Service of Process)
2019-01-28 2023-04-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-04-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-04-17 2023-04-14 Address 11 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2017-04-17 2019-01-28 Address 1 CIT DRIVE, #2108-A, LIVINGSTON, NJ, 07039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250421002397 2025-04-21 BIENNIAL STATEMENT 2025-04-21
230414006295 2023-04-14 BIENNIAL STATEMENT 2023-04-01
210427060460 2021-04-27 BIENNIAL STATEMENT 2021-04-01
190426060096 2019-04-26 BIENNIAL STATEMENT 2019-04-01
SR-41000 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-41001 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170417006048 2017-04-17 BIENNIAL STATEMENT 2017-04-01
150423006052 2015-04-23 BIENNIAL STATEMENT 2015-04-01
130508002398 2013-05-08 BIENNIAL STATEMENT 2013-04-01
120502002696 2012-05-02 BIENNIAL STATEMENT 2011-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0303037 Securities, Commodities, Exchange 2003-04-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action denied
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-04-30
Termination Date 2005-04-06
Section 0078
Status Terminated

Parties

Name BIEDERMAN
Role Plaintiff
Name CIT GROUP, INC.
Role Defendant
2010271 Securities, Commodities, Exchange 2020-12-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-12-05
Termination Date 2021-02-05
Section 0078
Status Terminated

Parties

Name UGUAGLIATI
Role Plaintiff
Name CIT GROUP, INC.
Role Defendant
0302471 Securities, Commodities, Exchange 2003-04-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-04-10
Termination Date 2005-04-06
Section 0077
Status Terminated

Parties

Name VOGEL
Role Plaintiff
Name CIT GROUP, INC.
Role Defendant
1206189 Employee Retirement Income Security Act (ERISA) 2013-06-04 remanded to state court
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-06-04
Termination Date 2013-06-04
Date Issue Joined 2013-06-04
Section 1132
Status Terminated

Parties

Name MARZOUK
Role Plaintiff
Name CIT GROUP, INC.
Role Defendant
1206189 Employee Retirement Income Security Act (ERISA) 2012-08-13 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-08-13
Termination Date 2013-06-04
Date Issue Joined 2012-09-07
Section 1132
Status Terminated

Parties

Name MARZOUK
Role Plaintiff
Name CIT GROUP, INC.
Role Defendant
0303955 Securities, Commodities, Exchange 2003-05-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-05-30
Termination Date 2005-04-06
Section 0078
Status Terminated

Parties

Name WANG
Role Plaintiff
Name CIT GROUP, INC.
Role Defendant
1102352 Bankruptcy Appeals Rule 28 USC 158 2011-04-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2011-04-06
Termination Date 2011-06-28
Section 0158
Status Terminated

Parties

Name CIT GROUP, INC.
Role Plaintiff
Name CIT GROUP, INC.
Role Defendant
2010266 Securities, Commodities, Exchange 2020-12-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-12-04
Termination Date 2021-02-03
Section 0078
Status Terminated

Parties

Name VELASQUEZ
Role Plaintiff
Name CIT GROUP, INC.
Role Defendant
1004073 Bankruptcy Appeals Rule 28 USC 158 2010-05-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2010-05-17
Termination Date 2010-08-05
Section 0158
Status Terminated

Parties

Name CIT GROUP, INC.
Role Plaintiff
Name CIT GROUP, INC.
Role Defendant
0806613 Securities, Commodities, Exchange 2008-07-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2008-07-25
Termination Date 2012-06-13
Date Issue Joined 2010-08-09
Pretrial Conference Date 2010-07-13
Section 0078
Status Terminated

Parties

Name PLUMBERS, PIPEFITTERS A,
Role Plaintiff
Name CIT GROUP, INC.
Role Defendant
0807256 Securities, Commodities, Exchange 2008-08-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2008-08-15
Termination Date 2012-06-13
Date Issue Joined 2010-08-09
Pretrial Conference Date 2010-07-13
Section 0077
Status Terminated

Parties

Name KATZ,
Role Plaintiff
Name CIT GROUP, INC.
Role Defendant
0302650 Securities, Commodities, Exchange 2003-04-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-04-15
Termination Date 2005-04-06
Section 1331
Status Terminated

Parties

Name RUSSO
Role Plaintiff
Name CIT GROUP, INC.
Role Defendant
2009810 Securities, Commodities, Exchange 2020-11-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-11-20
Termination Date 2021-01-27
Section 0078
Status Terminated

Parties

Name STEIN
Role Plaintiff
Name CIT GROUP, INC.
Role Defendant
9606153 Employee Retirement Income Security Act (ERISA) 1996-12-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Exempt
Office 1
Filing Date 1996-12-17
Termination Date 1998-08-31
Section 1132

Parties

Name MITCHELL
Role Plaintiff
Name CIT GROUP, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State