Search icon

TEXTRON CAPITAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 6687, PROVIDENCE, RI, United States, 02940

Chief Executive Officer

Name Role Address
STEPHEN A GILIOTTI Chief Executive Officer 40 WESTMINSTER ST, PROVIDENCE, RI, United States, 02940

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State