Name: | CIT INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 2012 (13 years ago) |
Entity Number: | 4254811 |
ZIP code: | 10977 |
County: | Kings |
Place of Formation: | New York |
Address: | 14 Hoyt, Spring Valley, NY, United States, 10977 |
Principal Address: | 14 Hoyt St, Spring Valley, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300VKMJMCVWWLI034 | 4254811 | US-NY | GENERAL | ACTIVE | 2012-06-06 | |||||||||||||||||||
|
Legal | 14 HOYT, SPRING VALLEY, New York, US-NY, US, 10977 |
Headquarters | 14 HOYT, SPRING VALLEY, New York, US-NY, US, 10977 |
Registration details
Registration Date | 2022-05-16 |
Last Update | 2024-05-13 |
Status | ISSUED |
Next Renewal | 2025-06-06 |
LEI Issuer | 529900F6BNUR3RJ2WH29 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 4254811 |
Name | Role | Address |
---|---|---|
CIT INC | DOS Process Agent | 14 Hoyt, Spring Valley, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
RIVKY MOSKOWITZ | Chief Executive Officer | 14 HOYT ST, SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-09 | 2025-04-09 | Address | 14 HOYT ST, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2023-02-22 | 2025-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-22 | 2025-04-09 | Address | 14 HOYT ST, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2023-02-22 | 2025-04-09 | Address | 14 Hoyt, Spring Valley, NY, 10977, USA (Type of address: Service of Process) |
2012-06-06 | 2023-02-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-06-06 | 2023-02-22 | Address | 199 LEE AVE SUITE 794, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409001609 | 2025-04-09 | BIENNIAL STATEMENT | 2025-04-09 |
230222002020 | 2023-02-22 | BIENNIAL STATEMENT | 2022-06-01 |
120606000612 | 2012-06-06 | CERTIFICATE OF INCORPORATION | 2012-06-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9823688803 | 2021-04-24 | 0202 | PPP | 14 Hoyt St Unit 212, Spring Valley, NY, 10977-4831 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9301201 | Foreclosure | 1993-03-02 | other | |||||||||||||||||||||||||||||||||||||||||
|
Name | CIT INC |
Role | Plaintiff |
Name | STATUS GAME CORP. |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State