Detail by Entity Name

Foreign Profit Corporation

CIT LENDING SERVICES CORPORATION

Filing Information
P28027 22-3014356 02/07/1990 DE INACTIVE WITHDRAWAL 05/27/2021 NONE
Principal Address
1 CIT DRIVE
LIVINGSTON, NJ 07039

Changed: 04/25/2002
Mailing Address
CIT, ATTN: GENERAL COUNSEL
340 MOUNT KEMBLE AVE, SUITE 100
MORRISTOWN, NJ 07960 66

Changed: 05/27/2021
Registered Agent Name & Address NONE
Registered Agent Revoked: 05/27/2021
Officer/Director Detail Name & Address

Title VP & ASST. SECRETARY

WITTE, DOUGLAS
1 CIT DRIVE
LIVINGSTON, NJ 07039

Title President

Harnisch, David
11 W 42nd Str
NEW YORK, NY 10036

Title Executive VP & Treasurer

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

Title Officer

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

Annual Reports
Report YearFiled Date
2019 04/30/2019
2020 05/26/2020
2021 04/28/2021

Document Images
05/27/2021 -- WITHDRAWAL View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
05/26/2020 -- ANNUAL REPORT 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
03/02/2010 -- 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
05/04/2005 -- ANNUAL REPORT View image in PDF format
05/07/2004 -- ANNUAL REPORT View image in PDF format
09/02/2003 -- ANNUAL REPORT 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
06/08/2000 -- ANNUAL REPORT View image in PDF format
04/26/2000 -- Name Change View image in PDF format
05/17/1999 -- ANNUAL REPORT View image in PDF format
01/28/1999 -- Name Change View image in PDF format
05/28/1998 -- 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