Search icon

THE CIT GROUP/SALES FINANCING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE CIT GROUP/SALES FINANCING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1938 (87 years ago)
Date of dissolution: 06 Mar 1989
Entity Number: 51029
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 973-597-2009

Phone +1 405-553-4785

Phone +1 856-988-5170

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
000-857-140
State:
Alabama
Type:
Headquarter of
Company Number:
0067909
State:
KENTUCKY
Type:
Headquarter of
Company Number:
812719
State:
FLORIDA

Licenses

Number Status Type Date End date
1305076-DCA Inactive Business 2008-11-28 2011-01-31
1305080-DCA Inactive Business 2008-11-28 2011-01-31
1305079-DCA Inactive Business 2008-11-28 2011-01-31

History

Start date End date Type Value
1989-03-06 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1985-12-13 1986-04-29 Name C.I.T. FINANCIAL SERVICES CORP. (N.Y.)
1957-10-25 1989-03-06 Address 650 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1955-05-31 1957-10-25 Address 1 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1938-08-26 1955-05-31 Address 233 BROADWAY, RM. 4304, NEW YORK, NY, 10279, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-801 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
B748995-5 1989-03-06 CERTIFICATE OF MERGER 1989-03-06
B351640-3 1986-04-29 CERTIFICATE OF AMENDMENT 1986-04-29
B299583-4 1985-12-13 CERTIFICATE OF AMENDMENT 1985-12-13
Z026590-2 1981-03-03 ASSUMED NAME CORP INITIAL FILING 1981-03-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
945159 RENEWAL INVOICED 2009-01-22 150 Debt Collection Agency Renewal Fee
945160 RENEWAL INVOICED 2009-01-22 150 Debt Collection Agency Renewal Fee
945161 RENEWAL INVOICED 2009-01-22 150 Debt Collection Agency Renewal Fee
903653 LICENSE INVOICED 2008-12-01 38 Debt Collection License Fee
903654 LICENSE INVOICED 2008-12-01 38 Debt Collection License Fee
903655 LICENSE INVOICED 2008-12-01 38 Debt Collection License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State