Name: | CIT Technology Financing Services, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 30 May 1980 (45 years ago) |
Identification Number: | 000023880 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 340 MOUNT KEMBLE AVE SUITE 100, MORRISTOWN, NJ, 07960, USA |
Purpose: | EQUIPMENT LEASING |
Fictitious names: |
LENOVO FINANCIAL SERVICES (trading name, 2010-06-01 - 2010-10-14) IM Preferred Leasing (trading name, 2001-08-06 - ) THE LEASE FACTOR, INC. (trading name, 1984-10-29 - ) |
Historical names: |
Eaton Financial Corporation AT&T CAPITAL LEASING SERVICES, INC. Newcourt Leasing Corporation |
NAICS
522298 All Other Nondepository Credit IntermediationThis U.S. industry comprises establishments primarily engaged in providing nondepository credit (except credit card issuing, sales financing, consumer lending, real estate credit, international trade financing, and secondary market financing). Examples of types of lending in this industry are short-term inventory credit, agricultural lending (except real estate and sales financing), and consumer cash lending secured by personal property. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
MATT MARTIN | PRESIDENT | 4300 SIX FORKS ROAD RALEIGH, NC 27609 USA |
Name | Role | Address |
---|---|---|
DOUGLAS WITTE | SECRETARY | 340 MOUNT KEMBLE AVE, STE 100 MORRISTOWN, NJ 07960 USA |
Name | Role | Address |
---|---|---|
KATHLEEN PERKINSON | DIRECTOR | 4300 SIX FORKS ROAD RALEIGH, NC 27609 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2000-06-19 | Newcourt Leasing Corporation | CIT Technology Financing Services, Inc. |
Name Change | 1999-07-07 | AT&T CAPITAL LEASING SERVICES, INC. | Newcourt Leasing Corporation |
Name Change | 1999-06-01 | Eaton Financial Corporation | AT&T CAPITAL LEASING SERVICES, INC. |
Number | Name | File Date |
---|---|---|
202452441800 | Annual Report | 2024-04-24 |
202333363180 | Annual Report | 2023-04-19 |
202332228200 | Statement of Change of Registered/Resident Agent | 2023-04-03 |
202330847700 | Revocation Notice For Failure to Maintain a Registered Agent | 2023-03-15 |
202326658330 | Agent Resigned | 2023-01-24 |
202216078880 | Annual Report | 2022-04-28 |
202193451250 | Annual Report | 2021-03-02 |
202033595890 | Annual Report | 2020-02-03 |
201984472810 | Annual Report | 2019-01-15 |
201857583360 | Annual Report | 2018-02-05 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State