TEXTRON SYSTEMS CORPORATION

Name: | TEXTRON SYSTEMS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1992 (33 years ago) |
Entity Number: | 1632037 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | 124 INDUSTRY LANE, HUNT VALLEY, MD, United States, 21030 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THOMAS G. HAMMOOR | Chief Executive Officer | 920 WESTPORT PARKWAY, SUITE 100, HASLET, TX, United States, 76177 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-17 | 2024-04-17 | Address | 920 WESTPORT PARKWAY, SUITE 100, HASLET, TX, 76177, USA (Type of address: Chief Executive Officer) |
2020-04-06 | 2024-04-17 | Address | 920 WESTPORT PARKWAY, SUITE 100, HASLET, TX, 76177, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-04-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-04-10 | 2020-04-06 | Address | 2301 EAGLE PARKWAY, FORT WORTH, TX, 76177, USA (Type of address: Chief Executive Officer) |
2016-04-12 | 2018-04-10 | Address | 40 WESTMINSTER STREET, PROVIDENCE, RI, 02903, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240417002452 | 2024-04-17 | BIENNIAL STATEMENT | 2024-04-17 |
220419002808 | 2022-04-19 | BIENNIAL STATEMENT | 2022-04-01 |
200406060735 | 2020-04-06 | BIENNIAL STATEMENT | 2020-04-01 |
200406000403 | 2020-04-06 | CERTIFICATE OF AMENDMENT | 2020-04-06 |
SR-19735 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State