Entity Name: | THE CIT GROUP/EQUIPMENT FINANCING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 25 Jan 2001 (24 years ago) |
Date of dissolution: | 25 Apr 2024 (9 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Apr 2024 (9 months ago) |
Document Number: | F01000000520 |
FEI/EIN Number | 130542408 |
Address: | 340 Mt. Kemble Ave, Morristown, NJ, 07960, US |
Mail Address: | ATTN: LAW DEPARTMENT 340 MOUNT KEMBLE AVE, SUITE 100, MORRISTOWN, NJ, 07960, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Martin Matt T | President | 4300 Six Forks Road, Raleigh, NC, 27609 |
Name | Role | Address |
---|---|---|
WITTE DOUGLAS | Vice President | 340 Mt. Kemble Ave, Morristown, NJ, 07960 |
Perkinson Kathleen | Vice President | 4300 SIX FORKS ROAD, RALEIGH, NC, 27609 |
Name | Role | Address |
---|---|---|
Fong Eric | Treasurer | 340 Mt. Kemble Ave, Morristown, NJ, 07960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-04-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 340 Mt. Kemble Ave, Morristown, NJ 07960 | No data |
REGISTERED AGENT CHANGED | 2024-04-25 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 340 Mt. Kemble Ave, Morristown, NJ 07960 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2024-04-25 |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State