Entity Name: | THE CIT GROUP/COMMERCIAL 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: | 10 Jan 1986 (39 years ago) |
Branch of: | THE CIT GROUP/COMMERCIAL SERVICES, INC., NEW YORK (Company Number 319884) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 15 Jun 1994 (31 years ago) |
Document Number: | P08690 |
FEI/EIN Number |
13-2699483
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11 West 42nd Street, New York, NY, 10036, US |
Mail Address: | 11 West 42nd Street, New York, NY, 10036, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
High Brickell Donna | Seni | 11 West 42nd Street, New York, NY, 10036 |
Perkinson Kathleen E | Seni | 11 West 42nd Street, New York, NY, 10036 |
Hudgens Michael G | President | 11 West 42nd Street, New York, NY, 10036 |
Clifford Simon | Director | 11 West 42nd Street, New York, NY, 10036 |
Avila Frederick | Seni | 11 West 42nd Street, New York, NY, 10036 |
Martin Matthew | Director | 11 West 42nd Street, New York, NY, 10036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 340 Mt. Kemble Ave, Morristown, NJ 07960 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 340 Mt. Kemble Ave, Morristown, NJ 07960 | - |
NAME CHANGE AMENDMENT | 1994-06-15 | THE CIT GROUP/FACTORING, INC. | - |
REGISTERED AGENT NAME CHANGED | 1994-04-21 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-04-21 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 1987-04-01 | THE CIT GROUP/FACTORING MANUFACTURERS HANOVER, INC. | - |
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: 01 Jun 2025
Sources: Florida Department of State