Search icon

THE CIT GROUP/COMMERCIAL SERVICES, INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
MARC HELLER Chief Executive Officer 11 WEST 42ND STREET, NEW YORK, NY, United States, 10036

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 340 Mt Kemble, Ste 100, MORRISTOWN, NJ, United States, 07960

Links between entities

Type:
Headquarter of
Company Number:
000-862-759
State:
Alabama
Type:
Headquarter of
Company Number:
a2b7c896-bad4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0213828
State:
KENTUCKY
Type:
Headquarter of
Company Number:
19871665698
State:
COLORADO
Type:
Headquarter of
Company Number:
P08690
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_54245661
State:
ILLINOIS

Central Index Key

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.

CIK number:
0001474256
Phone:
973-740-5796

Latest Filings

Form type:
ABS-15G
File number:
025-00502
Filing date:
2017-01-27
File:
Form type:
ABS-15G
File number:
025-00502
Filing date:
2017-01-26
File:
Form type:
ABS-15G
File number:
025-00502
Filing date:
2016-02-08
File:
Form type:
ABS-15G
File number:
025-00502
Filing date:
2015-02-04
File:
Form type:
ABS-15G
File number:
025-00502
Filing date:
2014-02-14
File:

History

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)

Filings

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