Search icon

TEXTRON AVIATION INC.

Company Details

Name: TEXTRON AVIATION INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2015 (10 years ago)
Entity Number: 4840740
ZIP code: 10005
County: Orange
Place of Formation: Kansas
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: ONE CESSNA BOULEVARD, WICHITA, KS, United States, 67215

Chief Executive Officer

Name Role Address
RONALD W DRAPER Chief Executive Officer ONE CESSNA BOULEVARD, WICHITA, KS, United States, 67215

DOS Process Agent

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

History

Start date End date Type Value
2023-10-12 2023-10-12 Address ONE CESSNA BOULEVARD, WICHITA, KS, 67215, USA (Type of address: Chief Executive Officer)
2019-10-21 2023-10-12 Address ONE CESSNA BOULEVARD, WICHITA, KS, 67215, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-10-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-10-26 2019-10-21 Address ONE CESSNA BOULEVARD, WICHITA, KS, 67215, USA (Type of address: Chief Executive Officer)
2017-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-10-27 2017-10-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231012001343 2023-10-12 BIENNIAL STATEMENT 2023-10-01
211018002013 2021-10-18 BIENNIAL STATEMENT 2021-10-18
191021060261 2019-10-21 BIENNIAL STATEMENT 2019-10-01
SR-73356 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171026006015 2017-10-26 BIENNIAL STATEMENT 2017-10-01
151027000705 2015-10-27 APPLICATION OF AUTHORITY 2015-10-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1604954 Other Fraud 2016-09-06 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 720000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-09-06
Termination Date 2016-09-19
Section 1441
Sub Section DS
Status Terminated

Parties

Name TALON AIR INC.
Role Plaintiff
Name TEXTRON AVIATION INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State