- Home >
- U.S. >
- New Jersey >
- Livingston
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
C.I.T. Leasing Corporation
Active Livingston, NJ
(973)740-5000
C.I.T. Leasing Corporation Overview
C.I.T. Leasing Corporation filed as a Foreign Business Corporation in the State of New York on Thursday, August 22, 1957 and is approximately sixty-seven years old, according to public records filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
C.I.T. Leasing Corporation
Network Visualizer
Advertisements
Key People
Who own C.I.T. Leasing Corporation
Name | |
---|---|
James Hudak 8 |
President
Chief Executive Officer
NonPres
|
Matt T. Martin 7 |
President
|
Eric Fong 14 |
Treasurer
Director
Officer
|
Eric S. Mandelbaum 50 |
Director
Secretary
Senior Vice Presiden
Vice President
NonDir
NonSec
|
Kathleen Nassaney 43 |
Director
Vice President
Officer
Dir-State Tax
|
Kenneth A. Brause 22 |
Treasurer
Executive Vice Presi
Executive
|
Frederick Avila 7 |
Director
Assistant Secretary
|
Nicholas J. Defabrizio 3 |
Director
Assistant Secretary
|
James Kopack 2 |
Director
Officer
|
Michael F. Aliberto 2 |
Director
Officer
|
James Thomas Garry 1 |
Director
Officer
|
James Pacelli 1 |
Director
Officer
|
David E. Singer 1 |
Director
Assistant Secretary
|
Andrea Voulgaropoulos 9 |
Director
Off-Corporate Treasu
|
Simon Clifford 8 |
Director
Off-Corporate Treasu
|
Michael J. McConnell 7 |
Director
|
Linda M. Seufert 41 |
Vice President
Assistant Secretary
NonSec
Secretary
|
Barrie Saltzman 8 |
Vice President
|
Michael Rebocho 6 |
Vice President
|
Thomas Keefe 5 |
Vice President
|
Angela Harmon 2 |
Vice President
|
John P. Heskin 2 |
Vice President
|
Nitin Sharma 2 |
Vice President
|
Meenoo Sameer 2 |
Vice President
|
Catherine A. Stiglich 2 |
Vice President
|
Tina Amico 1 |
Vice President
|
Mike Calabucci 1 |
Vice President
|
John Deveikis 1 |
Vice President
|
Frank Diodati 1 |
Vice President
|
Brian Ellison 1 |
Vice President
|
Michael Elwell 1 |
Vice President
|
Michael Lang 1 |
Vice President
|
Bill Lyness 1 |
Vice President
|
Pamela Mac 1 |
Vice President
|
Craig Newlun 1 |
Vice President
|
Owen Sidaway 1 |
Vice President
|
Matthew Siemer 1 |
Vice President
|
Enrique Sosa 1 |
Vice President
|
John Turner 1 |
Vice President
|
James Broomes |
Vice President
|
Daniel Bumett |
Vice President
|
Bruce McClelland |
Vice President
|
Karen Scowcroft 8 |
Assistant Secretary
Senior Vice Presiden
|
John J. Fawcett 8 |
Chief Financial Officer
Executive Vice Presi
|
Shannon Bender 4 |
Assistant Secretary
Senior Vice Presiden
|
Chris Cantwell 2 |
Managing Director
Officer
|
Mark A. Carlson 18 |
Senior Vice Presiden
Treasury Cont
|
Kenneth C. Boyle 12 |
Senior Vice Presiden
|
George D. Cashman 6 |
Executive Vice Presi
|
Andrew Giangrave 6 |
Managing Director
|
Kenneth I. Brown 5 |
Senior Vice Presiden
|
Frank Garcia 5 |
Senior Vice Presiden
|
Andrew Polglase 3 |
Senior Vice Presiden
|
Pedro Matos 3 |
Assistant Vice Presi
|
Jeffrey T. Lytle 3 |
Senior Vice Presiden
|
Damian Reitemeyer 3 |
Senior Vice Presiden
|
Donald Bradley 1 |
Senior Vice Presiden
|
Paul Curry 1 |
Senior Vice Presiden
|
Daniel Distefano 1 |
Senior Vice Presiden
|
John Glynn 1 |
Senior Vice Presiden
|
Mike Kahmann 1 |
Senior Vice Presiden
|
Barry Nohalty 1 |
Senior Vice Presiden
|
Ken Pierson 1 |
Senior Vice Presiden
|
Charles Burdic 1 |
Assistant Vice Presi
|
Harold Ray 1 |
Assistant Vice Presi
|
Sarah McAvoy 14 |
NonTreas
Executive
|
Kathleen M. Sawka 12 |
Vp-Corporate Treasur
|
Lee Beasley 9 |
Srvp-Corporate Treas
|
C. Jeffrey Knittel 9 |
President
CEO
Secretary
|
Jeffrey Knittel 3 |
President
|
C. Jeffrey Knittel |
Chief Executive Officer
Dir-State Tax
|
Glenn Votek 48 |
Treasurer
Director
Secretary
|
James Logiudice 11 |
Treasurer
Secretary
|
Usama F. Ashraf 10 |
Treasurer
Director
|
Robert J. Ingato 41 |
Director
Vice President
|
Christopher Paul 26 |
Director
Secretary
|
Eric S. Madelbaum |
Secretary
Vice President
|
Robert J. Ignato |
Executive Vice Presi
|
Showing 8 records out of 78
Known Addresses for C.I.T. Leasing Corporation
Corporate Filings for C.I.T. Leasing Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 812158 |
Date Filed: | Saturday, August 24, 1957 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 1871906 |
Date Filed: | Friday, March 7, 1958 |
Registered Agent | Ct Corp System |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 00343026 |
Date Filed: | Friday, August 23, 1957 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C568-1960 |
Date Filed: | Tuesday, May 3, 1960 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
State ID: | 167020 |
Date Filed: | Thursday, August 22, 1957 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/22/1957 | Name History/Actual | The Car Warranty Corporation | |
3/7/1958 | Application for Certificate of Authority | ||
5/2/1960 | Name History/Actual | M. & E. Leasing Corporation | |
5/3/1960 | Foreign Qualification | ||
5/5/1960 | Application for Amended Certificate of Authority | ||
5/5/1960 | Application for Amended Certificate of Authority | ||
3/30/1961 | Amendment | M. & E. LEASING CORPORATION BG 001 | |
4/5/1961 | Application for Amended Certificate of Authority | ||
4/5/1961 | Application for Amended Certificate of Authority | ||
4/5/1961 | Name History/Actual | C.I'.T. Leasing Corporation | |
2/13/1968 | Application for Amended Certificate of Authority | ||
1/6/1985 | Change Of Registered Agent/Office | ||
7/13/1990 | Change Of Registered Agent/Office | ||
6/9/1998 | Annual List | ||
6/4/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
5/8/2000 | Annual List | ||
6/15/2001 | Annual List | ||
12/31/2001 | Public Information Report (PIR) | ||
8/21/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
7/1/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
6/10/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
8/28/2007 | Acceptance of Registered Agent | ||
8/28/2007 | Reinstatement | ||
5/12/2008 | Annual List | 08/09 | |
12/31/2008 | Public Information Report (PIR) | ||
6/10/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
3/11/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
5/20/2011 | Annual List | ||
5/29/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
5/21/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
3/30/2016 | Acceptance of Registered Agent | ||
3/30/2016 | Annual List | ||
3/30/2016 | Reinstatement | ||
5/8/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
5/4/2018 | Annual List | ||
5/7/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for C.I.T. Leasing Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for C.I.T. Leasing Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
5
Known Addresses
505 5th Ave New York, NY 10017
11 W 42nd St New York, NY 10036
1 Cit Dr Livingston, NJ 07039
650 Cit Dr Livingston, NJ 07039
340 Mount Kemble Ave Morristown, NJ 07960
These addresses are known to be associated with C.I.T. Leasing Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records