Name: | THE CIT GROUP/COMMERCIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1971 (53 years ago) |
Entity Number: | 319884 |
ZIP code: | 07960 |
County: | New York |
Place of Formation: | New York |
Address: | 340 Mt Kemble, Ste 100, MORRISTOWN, NJ, United States, 07960 |
Principal Address: | 11 WEST 42ND STREET, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 1500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARC HELLER | Chief Executive Officer | 11 WEST 42ND STREET, NEW YORK, NY, United States, 10036 |
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 | 340 Mt Kemble, Ste 100, MORRISTOWN, NJ, United States, 07960 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2023-12-20 | 2023-12-20 | Address | 11 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-11-22 | 2023-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0 |
2023-07-14 | 2023-11-22 | Shares | Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0 |
2019-12-26 | 2023-12-20 | Address | 1 CIT DRIVE, 2108A, LIVINGSTON, NJ, 07039, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231220002848 | 2023-12-20 | BIENNIAL STATEMENT | 2023-12-20 |
211203001876 | 2021-12-03 | BIENNIAL STATEMENT | 2021-12-03 |
191226060240 | 2019-12-26 | BIENNIAL STATEMENT | 2019-12-01 |
SR-4267 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-4266 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State