Search icon

CIT TECHNOLOGY FINANCING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CIT TECHNOLOGY FINANCING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Feb 1983 (42 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Aug 2000 (25 years ago)
Document Number: 855446
FEI/EIN Number 042547678

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 340 Mt. Kemble Ave, Morristown, NJ, 07960, US
Mail Address: 340 Mt. Kemble Ave, Morristown, NJ, 07960, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
Witte Doug Secretary 340 Mt. Kemble Ave, Morristown, NJ, 07960
Fong Eric Treasurer 340 Mt. Kemble Ave, Morristown, NJ, 07960
Martin Matt President 4300 Six Forks Road, Raleigh, NC, 27609
Perkinson Kathleen Vice President 4300 SIX FORKS ROAD, RALEIGH, NC, 27609
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000047270 LENOVO FINANCIAL SERVICES EXPIRED 2010-06-01 2015-12-31 - 1 CIT DRIVE, #3251-9, LIVINGSTON, NJ, 07039

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-29 340 Mt. Kemble Ave, Morristown, NJ 07960 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 340 Mt. Kemble Ave, Morristown, NJ 07960 -
NAME CHANGE AMENDMENT 2000-08-23 CIT TECHNOLOGY FINANCING SERVICES, INC. -
NAME CHANGE AMENDMENT 1999-01-28 NEWCOURT LEASING CORPORATION -
REGISTERED AGENT NAME CHANGED 1997-12-22 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1997-12-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1994-10-18 AT&T CAPITAL LEASING SERVICES, INC. -
AMENDMENT 1987-09-22 - -
AMENDMENT 1987-07-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State