-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, GoXtoBQifh2WbcGn5I1E4nl3E+TXw6Rv5F9Zw6HrnuBMpdmmpUbo7YHHHYhEa+J+ FueRvMr+iKtA5ZPHp1ulyQ== 0000891092-03-000012.txt : 20030103 0000891092-03-000012.hdr.sgml : 20030103 20030103123045 ACCESSION NUMBER: 0000891092-03-000012 CONFORMED SUBMISSION TYPE: POS AM PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20030103 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CIT GROUP INC CENTRAL INDEX KEY: 0000020388 STANDARD INDUSTRIAL CLASSIFICATION: FINANCE LESSORS [6172] IRS NUMBER: 651051227 STATE OF INCORPORATION: NV FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: POS AM SEC ACT: 1933 Act SEC FILE NUMBER: 333-64529-01 FILM NUMBER: 03502199 BUSINESS ADDRESS: STREET 1: 1211 AVE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 10036 BUSINESS PHONE: 2125361390 MAIL ADDRESS: STREET 1: 1211 AVENUE OF THE AMERICAS CITY: NEW YORK STATE: NY ZIP: 10036 FORMER COMPANY: FORMER CONFORMED NAME: CIT GROUP INC DATE OF NAME CHANGE: 19971014 FORMER COMPANY: FORMER CONFORMED NAME: CIT FINANCIAL CORP/OLD/ DATE OF NAME CHANGE: 19860512 FORMER COMPANY: FORMER CONFORMED NAME: CIT GROUP HOLDINGS INC /DE/ DATE OF NAME CHANGE: 19920703 FORMER COMPANY: FORMER CONFORMED NAME: TYCO CAPITAL CORP DATE OF NAME CHANGE: 20011015 POS AM 1 e14093posam.txt POST EFFECTIVE AMENDMENT TO FORM S-3 As filed with the Securities and Exchange Commission on January 3, 2003 Registration No. 333-64529-01 ================================================================================ SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 POST-EFFECTIVE AMENDMENT NO. 1 To FORM S-3 REGISTRATION STATEMENT Under THE SECURITIES ACT OF 1933 CIT GROUP INC. (Exact name of registrant specified in its charter) Delaware 6146 65-1051227 (State or other jurisdiction (Primary Standard (I.R.S. Employer of incorporation or Industrial Classification Identification No.) organization) Code Number) 1211 Avenue of the Americas New York, New York 10036 (212) 536-1950 (Address of principal executive offices) ROBERT J. INGATO, esq. Copies to: Executive Vice President and General Counsel PAUL N. WATTERSON, ESQ. CIT GROUP INC. SCHULTE ROTH & ZABEL LLP 1 CIT Drive, 919 Third Avenue Livingston, NJ 07039 New York, New York 10022 (973) 740-5000 (Name and address of agent for service) ================================================================================ TERMINATION OF REGISTRATION This Post-Effective Amendment No.1 relates to the Registration Statement on Form S-3 (Registration No. 333-64529-01) which was filed on September 29, 1998 and became effective on June 14, 1999 (the "Registration Statemement"), and which pertains only to the registration by the undersigned Registrant of the limited guarantee thereunder. The name of the Registrant at the time the Registration Statement for the limited guarantee was filed was The CIT Group, Inc. No limited guarantees have been issued by the Registrant pursuant to this Registration Statement. The undersigned Registrant hereby removes and withdraws from registration the limited guarantee registered pursuant to Registration Statement No. 333-64529-01. SIGNATURES Pursuant to the requirements of the Securities Act of 1933, as amended, the undersigned Registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing this Post Effective Amendment No. 1 to Form S-3 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York and State of New York, on December 16, 2002. CIT GROUP INC. By: /s/ Robert J. Ingato -------------------------------------- Robert J. Ingato Executive Vice President and General Counsel Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities and on the dates indicated: Signature and Title Date ------------------- ---- /s/ Albert R. Gamper, Jr. December 16, 2002 - ------------------------------------------------ Albert R. Gamper, Jr. President, Chief Executive Officer, and Director (Principal executive officer) /s/ John S. Chen December 16, 2002 - ------------------------------------------------ John S. Chen Director /s/ William A. Farlinger December 16, 2002 - ------------------------------------------------ William A. Farlinger Director /s/ Thomas H. Kean December 16, 2002 - ------------------------------------------------ Thomas H. Kean Director /s/ Edward J. Kelly, III December 16, 2002 - ------------------------------------------------ Edward J. Kelly, III Director /s/ Peter J. Tobin December 18, 2002 - ------------------------------------------------ Peter J. Tobin Director /s/ Joseph M. Leone December 16, 2002 - ------------------------------------------------ Joseph M. Leone Executive Vice President, Chief Financial Officer and Director (principal financial and accounting officer) -----END PRIVACY-ENHANCED MESSAGE-----