Entity Name: | CIT SMALL BUSINESS LENDING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Dec 1991 (33 years ago) |
Date of dissolution: | 02 May 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 May 2018 (7 years ago) |
Document Number: | P36728 |
FEI/EIN Number |
223140078
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 CIT DRIVE, LIVINGSTON, NJ, 07039, US |
Mail Address: | CIT, ATTN: GENERAL COUNSEL, 1 CIT DRIVE, LIVINGSTON, NJ, 07039, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FRIIS CLAUS | President | 1 CIT DRIVE, LIVINGSTON, NJ, 07039 |
MCAVOY SARAH | Exec | 11 WEST 42ND STREET, NEW YORK, NY, 10036 |
SEUFERT LINDA M | ASSI | 1 CIT DRIVE, LIVINGSTON, NJ, 07039 |
Mandelbaum Eric S | Director | 1 CIT Drive, Livingston, NJ, 07039 |
NASSANEY KATHLEEN | Director | 1 CIT Drive MS# 2108-A, Livingston, NJ, 07039 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-05-02 | 1 CIT DRIVE, LIVINGSTON, NJ 07039 | - |
WITHDRAWAL | 2018-05-02 | - | - |
REGISTERED AGENT CHANGED | 2018-05-02 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-25 | 1 CIT DRIVE, LIVINGSTON, NJ 07039 | - |
NAME CHANGE AMENDMENT | 2002-03-08 | CIT SMALL BUSINESS LENDING CORPORATION | - |
NAME CHANGE AMENDMENT | 2002-01-28 | TYCO CAPITAL SMALL BUSINESS LENDING CORPORATION | - |
NAME CHANGE AMENDMENT | 2000-02-07 | CIT SMALL BUSINESS LENDING CORPORATION | - |
NAME CHANGE AMENDMENT | 1999-01-28 | NEWCOURT SMALL BUSINESS LENDING CORPORATION | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000337807 | TERMINATED | 1000000074183 | 3833 1220 | 2008-03-12 | 2029-01-28 | $ 25,486.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702 |
J09000488451 | TERMINATED | 1000000074183 | 3833 1220 | 2008-03-12 | 2029-02-04 | $ 25,486.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J09000563295 | TERMINATED | 1000000074183 | 3833 1220 | 2008-03-12 | 2029-02-11 | $ 25,486.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
Withdrawal | 2018-05-02 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-05-07 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-03-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State