Search icon

CIT CREDIT FINANCE CORP.

Company Details

Name: CIT CREDIT FINANCE CORP.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 06 Jul 2001 (24 years ago)
Date of Dissolution: 04 May 2018 (7 years ago)
Date of Status Change: 04 May 2018 (7 years ago)
Identification Number: 000119287
Place of Formation: DELAWARE
Principal Address: 1 CIT DRIVE, LIVINGSTON, NJ, 07039, USA
Mailing Address: CIT ATTN: GENERAL COUNSEL 1 CIT DRIVE, LIVINGSTON, NJ, 07039, USA
Purpose: FINANCING EQUIPMENT ACQUISITIONS
Historical names: Agilent Financial Services, Inc.

Industry & Business Activity

NAICS

522298 All Other Nondepository Credit Intermediation

This 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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
CLAUS FRIIS PRESIDENT 1 CIT DRIVE LIVINGSTON, NJ 07039 USA

TREASURER

Name Role Address
KENNETH A. BRAUSE TREASURER 11 WEST 42ND STREET NEW YORK, NY 10036 USA

SECRETARY

Name Role Address
ERIC S. MANDELBAUM SECRETARY 1 CIT DRIVE LIVINGSTON, NJ 07039 USA

ASSISTANT SECRETARY

Name Role Address
LINDA M. SEUFERT ASSISTANT SECRETARY 1 CIT DRIVE LIVINGSTON, NJ 07039 USA

OFFICER

Name Role Address
KATHLEEN NASSANEY OFFICER 1 CIT DRIVE LIVINGSTON, NJ 07039 USA

DIRECTOR

Name Role Address
ERIC S. MANDELBAUM DIRECTOR 1 CIT DRIVE LIVINGSTON, NJ 07039 USA

Events

Type Date Old Value New Value
Name Change 2005-07-18 Agilent Financial Services, Inc. CIT CREDIT FINANCE CORP.

Filings

Number Name File Date
201863632500 Application for Certificate of Withdrawal 2018-05-04
201856998660 Annual Report 2018-01-29
201731268170 Annual Report 2017-02-01
201691617250 Annual Report 2016-02-02
201555030940 Annual Report 2015-02-13
201433626070 Annual Report 2014-01-17
201324924610 Statement of Change of Registered/Resident Agent Office 2013-06-17
201314065370 Annual Report 2013-03-19
201312073250 Statement of Change of Registered/Resident Agent Office 2013-02-12
201291171620 Annual Report 2012-03-16

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State