Detail by Entity Name

Foreign Profit Corporation

CIT COMMUNICATIONS FINANCE CORPORATION

Filing Information
F93000001794 22-3211455 04/13/1993 DE INACTIVE WITHDRAWAL 06/28/2019 NONE
Principal Address
1 CIT DRIVE
LIVINGSTON, NJ 07039

Changed: 11/10/2003
Mailing Address
CIT
1 CIT DRIVE
LIVINGSTON, NJ 07039

Changed: 06/28/2019
Registered Agent Name & Address NONE
Registered Agent Revoked: 06/28/2019
Officer/Director Detail Name & Address

Title Executive VP & Treasurer

MCAVOY, SARAH
11 WEST 42ND STREET
NEW YORK, NY 10036

Title SECRETARY/DIRECTOR

AVILA, FREDERICK
11 W 42ND ST
NEW YORK, NY 10036

Title PRES

Solk, Steven
75 N. Fair Oaks Avenue
Pasadena, CA 91103

Title VP & ASST. SECRETARY

SEUFERT, LINDA M
1 CIT DRIVE
LIVINGSTON, NJ 07039

Title Officer

NASSANEY, KATHLEEN
1 CIT Drive MS# 2108-A
Livingston, NJ 07039

Annual Reports
Report YearFiled Date
2017 04/27/2017
2018 04/26/2018
2019 04/30/2019

Document Images
06/28/2019 -- Withdrawal View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
05/07/2013 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
03/03/2010 -- ANNUAL REPORT View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
04/09/2008 -- ANNUAL REPORT View image in PDF format
05/23/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
05/07/2004 -- ANNUAL REPORT View image in PDF format
11/10/2003 -- REINSTATEMENT View image in PDF format
04/25/2002 -- ANNUAL REPORT View image in PDF format
05/23/2001 -- ANNUAL REPORT View image in PDF format
01/22/2001 -- Name Change View image in PDF format
05/31/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
09/25/1998 -- Name Change View image in PDF format
06/18/1998 -- ANNUAL REPORT View image in PDF format
12/22/1997 -- Reg. Agent Change View image in PDF format
05/15/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format