TEXTRON CAPITAL CORPORATION

Name: | TEXTRON CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1973 (53 years ago) |
Date of dissolution: | 06 Sep 2001 |
Entity Number: | 252543 |
ZIP code: | 02940 |
County: | New York |
Place of Formation: | California |
Address: | P.O. BOX 6687, PROVIDENCE, RI, United States, 02940 |
Principal Address: | 40 WESTMINSTER STREET, PROVIDENCE, RI, United States, 02940 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 6687, PROVIDENCE, RI, United States, 02940 |
Name | Role | Address |
---|---|---|
STEPHEN A GILIOTTI | Chief Executive Officer | 40 WESTMINSTER ST, PROVIDENCE, RI, United States, 02940 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-23 | 1999-02-09 | Address | 40 WESTMINSTER STREET, PROVIDENCE, RI, 02940, 6687, USA (Type of address: Chief Executive Officer) |
1997-04-08 | 2001-09-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-08 | 2001-09-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-07-12 | 1997-04-23 | Address | 40 WESTMINSTER STREET, PROVIDENCE, RI, 02940, USA (Type of address: Chief Executive Officer) |
1995-07-12 | 1997-04-08 | Address | 375 HUDSON STREET, 11TH FLOOR, NEW YORK, NY, 10014, 3660, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C341947-2 | 2004-01-21 | ASSUMED NAME LLC INITIAL FILING | 2004-01-21 |
010906000432 | 2001-09-06 | SURRENDER OF AUTHORITY | 2001-09-06 |
001229002405 | 2000-12-29 | BIENNIAL STATEMENT | 2001-01-01 |
990209002327 | 1999-02-09 | BIENNIAL STATEMENT | 1999-01-01 |
970423002028 | 1997-04-23 | BIENNIAL STATEMENT | 1997-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State