Search icon

TEXTRON BUSINESS SERVICES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT L. HOTALING Chief Executive Officer TWO CESSNA BOULEVARD, SUITE 100, WICHITA, KS, United States, 67215

DOS Process Agent

Name Role Address
TEXTRON BUSINESS SERVICES, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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