Search icon

CIT AEROSPACE LLC

Company Details

Name: CIT AEROSPACE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Oct 2015 (9 years ago)
Entity Number: 4841734
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AVOLON 401(K) PLAN 2023 475255449 2024-10-09 CIT AEROSPACE LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-04
Business code 336410
Sponsor’s telephone number 6466098967
Plan sponsor’s address 418 BROADWAY STE 4246, ALBANY, NY, 33324

Plan administrator’s name and address

Administrator’s EIN 300282430
Plan administrator’s name MERCER INVESTMENTS, LLC
Plan administrator’s address 99 HIGH STREET, BOSTON, MA, 02110
Administrator’s telephone number 6177479500

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing JON GEZOTIS
Valid signature Filed with authorized/valid electronic signature
AVOLON 401(K) PLAN 2022 475255449 2023-10-10 CIT AEROSPACE, LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-04
Business code 481000
Sponsor’s telephone number 6466098970
Plan sponsor’s address 640 5TH AVENUE, FLOOR 19, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 300282430
Plan administrator’s name MERCER INVESTMENTS, LLC
Plan administrator’s address 99 HIGH STREET, BOSTON, MA, 02110
Administrator’s telephone number 6177479500

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing PRESTON TRAVERSE
Role Employer/plan sponsor
Date 2023-10-10
Name of individual signing AEDEEN MCGRATH
AVOLON 401(K) PLAN 2021 475255449 2022-09-14 CIT AEROSPACE, LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-04
Business code 481000
Sponsor’s telephone number 6466098970
Plan sponsor’s address 640 5TH AVENUE, FLOOR 19, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 300282430
Plan administrator’s name MERCER INVESTMENTS, LLC
Plan administrator’s address 99 HIGH STREET, BOSTON, MA, 02110
Administrator’s telephone number 6177479500

Signature of

Role Plan administrator
Date 2022-09-14
Name of individual signing PRESTON TRAVERSE
Role Employer/plan sponsor
Date 2022-09-14
Name of individual signing AEDEEN MCGRATH
AVOLON 401(K) PLAN 2020 475255449 2021-08-25 CIT AEROSPACE, LLC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-04
Business code 481000
Sponsor’s telephone number 6466098970
Plan sponsor’s address 640 5TH AVENUE, FLOOR 19, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 300282430
Plan administrator’s name MERCER INVESTMENTS, LLC
Plan administrator’s address 99 HIGH STREET, BOSTON, MA, 02110
Administrator’s telephone number 6177479500

Signature of

Role Plan administrator
Date 2021-08-24
Name of individual signing PRESTON TRAVERSE
Role Employer/plan sponsor
Date 2021-08-25
Name of individual signing AEDEEN MCGRATH
AVOLON 401(K) PLAN 2019 475255449 2020-10-06 CIT AEROSPACE, LLC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-04
Business code 481000
Sponsor’s telephone number 6466098970
Plan sponsor’s address 640 5TH AVENUE, FLOOR 19, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 300282430
Plan administrator’s name MERCER INVESTMENT MANAGEMENT, INC.
Plan administrator’s address 99 HIGH STREET, BOSTON, MA, 02110
Administrator’s telephone number 6177479500

Signature of

Role Plan administrator
Date 2020-08-27
Name of individual signing PRESTON TRAVERSE
Role Employer/plan sponsor
Date 2020-10-06
Name of individual signing JOOST GIESKES
AVOLON 401(K) PLAN 2018 475255449 2019-10-09 CIT AEROSPACE, LLC 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-04
Business code 481000
Sponsor’s telephone number 6466098970
Plan sponsor’s address 640 5TH AVENUE, FLOOR 19, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 300282430
Plan administrator’s name MERCER INVESTMENT MANAGEMENT, INC.
Plan administrator’s address 99 HIGH STREET, BOSTON, MA, 02110
Administrator’s telephone number 6177479500

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing PRESTON TRAVERSE
Role Employer/plan sponsor
Date 2019-10-09
Name of individual signing JOOST GIESKES
AVOLON 401(K) PLAN 2017 475255449 2019-10-10 CIT AEROSPACE, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-04
Business code 481000
Sponsor’s telephone number 6466098970
Plan sponsor’s address 505 FIFTH AVENUE, FL. 5, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 300282430
Plan administrator’s name MERCER INVESTMENT MANGEMENT, INC.
Plan administrator’s address 99 HIGH STREET, BOSTON, MA, 02110
Administrator’s telephone number 6177479500

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing PRESTON TRAVERSE
Role Employer/plan sponsor
Date 2019-10-10
Name of individual signing JOOST GIESKES
AVOLON 401(K) PLAN 2017 475255449 2018-10-11 CIT AEROSPACE, LLC 0
Three-digit plan number (PN) 001
Effective date of plan 2017-03-15
Business code 481000
Sponsor’s telephone number 6466098970
Plan sponsor’s address 505 FIFTH AVENUE, FL. 5, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 300282430
Plan administrator’s name MERCER INVESTMENT MANGEMENT, INC.
Plan administrator’s address 99 HIGH STREET, BOSTON, MA, 02110
Administrator’s telephone number 6177479500

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing PRESTON TRAVERSE
Role Employer/plan sponsor
Date 2018-10-11
Name of individual signing JOOST GIESKES

DOS Process Agent

Name Role Address
CIT AEROSPACE LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2019-10-01 2023-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-10-29 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-10-29 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002005938 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211001002695 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191001060652 2019-10-01 BIENNIAL STATEMENT 2019-10-01
SR-73377 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-73376 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171010006909 2017-10-10 BIENNIAL STATEMENT 2017-10-01
151029000034 2015-10-29 APPLICATION OF AUTHORITY 2015-10-29

Date of last update: 01 Feb 2025

Sources: New York Secretary of State