CIT BANK

Name: | CIT BANK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 2011 (14 years ago) |
Date of dissolution: | 16 Sep 2015 |
Entity Number: | 4070830 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Utah |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2180 SOUTH 1300 EAST, STE 250, SALT LAKE CITY, UT, United States, 84106 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 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 |
---|---|---|
NELSON J. CHAI | Chief Executive Officer | 11 WEST 42ND STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-11 | 2015-03-16 | Address | 2180 SOUTH 1300 EAST, STE 250, SALT LAKE CITY, UT, 84106, USA (Type of address: Chief Executive Officer) |
2011-03-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-03-22 | 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-56970 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-56971 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150916000578 | 2015-09-16 | CERTIFICATE OF TERMINATION | 2015-09-16 |
150316006402 | 2015-03-16 | BIENNIAL STATEMENT | 2015-03-01 |
130411002311 | 2013-04-11 | BIENNIAL STATEMENT | 2013-03-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State