Name: | TEXTRON BUSINESS SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1997 (28 years ago) |
Entity Number: | 2116185 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | Two Cessna Boulevard, Suite 100, Wichita, KS, United States, 67215 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT L. HOTALING | Chief Executive Officer | TWO CESSNA BOULEVARD, SUITE 100, WICHITA, KS, United States, 67215 |
Name | Role | Address |
---|---|---|
TEXTRON BUSINESS SERVICES, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Address | TWO CESSNA BOULEVARD, SUITE 100, WICHITA, KS, 67215, USA (Type of address: Chief Executive Officer) |
2023-02-09 | 2025-02-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-02-09 | 2025-02-06 | Address | TWO CESSNA BOULEVARD, SUITE 100, WICHITA, KS, 67215, USA (Type of address: Chief Executive Officer) |
2023-02-09 | 2023-02-09 | Address | TWO CESSNA BOULEVARD, SUITE 100, WICHITA, KS, 67215, USA (Type of address: Chief Executive Officer) |
2023-02-09 | 2025-02-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206000081 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
230209000347 | 2023-02-09 | BIENNIAL STATEMENT | 2023-02-01 |
210224060026 | 2021-02-24 | BIENNIAL STATEMENT | 2021-02-01 |
190205061411 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
SR-25129 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State