Detail by Entity Name

Foreign Profit Corporation

CAPITA CORPORATION

Filing Information
F93000001878 22-3211453 04/19/1993 DE INACTIVE WITHDRAWAL 05/31/2022 NONE
Principal Address
340 Mt. Kemble Ave
Morristown, NJ 07960

Changed: 04/29/2022
Mailing Address
CIT ATTN: GENERAL COUNSEL
340 MOUNT KEMBLE AVE., SUITE 100
MORRISTOWN, NJ 07969-6656

Changed: 05/31/2022
Registered Agent Name & Address NONE
Registered Agent Revoked: 05/31/2022
Officer/Director Detail Name & Address

Title President

Martin, Matt
340 Mt. Kemble Ave
Morristown, NJ 07960

Title Secretary

Witte, Doug
340 Mt. Kemble Ave
Morristown, NJ 07960

Title Executive VP & Treasurer

Fong, Eric
340 Mt. Kemble Ave
Morristown, NJ 07960

Title VP

Nassaney, Kathleen
340 Mt. Kemble Ave
Morristown, NJ 07960

Annual Reports
Report YearFiled Date
2020 04/16/2020
2021 04/28/2021
2022 04/29/2022

Document Images
05/31/2022 -- Withdrawal View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
04/16/2020 -- 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
03/03/2010 -- ANNUAL REPORT View image in PDF format
04/03/2009 -- 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
12/26/2003 -- REINSTATEMENT View image in PDF format
04/25/2002 -- ANNUAL REPORT View image in PDF format
05/30/2001 -- ANNUAL REPORT View image in PDF format
10/24/2000 -- Name Change View image in PDF format
02/01/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT 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
04/26/1996 -- ANNUAL REPORT View image in PDF format
04/19/1995 -- ANNUAL REPORT View image in PDF format