Search icon

BOMBARDIER CAPITAL INC.

Company Details

Name: BOMBARDIER CAPITAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1981 (44 years ago)
Entity Number: 711346
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Principal Address: 1 LEARJET WAY, WICHITA, KS, United States, 67209
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
BOMBARDIER CAPITAL INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PIERRE DE FANTI Chief Executive Officer 1 LEARJET WAY, WICHITA, KS, United States, 67209

History

Start date End date Type Value
2023-07-13 2023-07-13 Address 1 LEARJET WAY, WICHITA, KS, 67209, USA (Type of address: Chief Executive Officer)
2020-12-03 2023-07-13 Address 1 LEARJET WAY, WICHITA, KS, 67209, USA (Type of address: Chief Executive Officer)
2020-12-03 2023-07-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-07-27 2020-12-03 Address 800 RENE-LEVESQUE BLVD WEST, MONTREAL QUEBEC, CAN (Type of address: Chief Executive Officer)
2015-07-16 2017-07-27 Address 800 RENE-LEVESQUE BLVD WEST, MONTREAL QUEBEC, CAN (Type of address: Chief Executive Officer)
2013-07-09 2017-07-27 Address 261 MOUNTAIN VIEW DRIVE, COLCHESTER, VT, 05446, USA (Type of address: Principal Executive Office)
2013-07-09 2015-07-16 Address 400 COTE-VERTU ROAD WEST, DORVAL QUEBEC, CAN (Type of address: Chief Executive Officer)
2007-07-26 2013-07-09 Address 261 MOUNTAIN VIEW DR, COLCHESTER, VT, 05446, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230713001124 2023-07-13 BIENNIAL STATEMENT 2023-07-01
210719001348 2021-07-19 BIENNIAL STATEMENT 2021-07-19
201203060451 2020-12-03 BIENNIAL STATEMENT 2019-07-01
SR-10941 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-10940 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170727006113 2017-07-27 BIENNIAL STATEMENT 2017-07-01
150716006075 2015-07-16 BIENNIAL STATEMENT 2015-07-01
130709006701 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110707002459 2011-07-07 BIENNIAL STATEMENT 2011-07-01
090714002335 2009-07-14 BIENNIAL STATEMENT 2009-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0403618 Other Contract Actions 2004-05-12 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2004-05-12
Termination Date 2004-07-30
Section 1332
Sub Section PD
Status Terminated

Parties

Name BOMBARDIER CAPITAL INC.
Role Plaintiff
Name CREEKWOOD INC.
Role Defendant
0309435 Other Contract Actions 2003-11-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-11-25
Termination Date 2004-03-01
Section 1332
Sub Section OC
Status Terminated

Parties

Name BOMBARDIER CAPITAL INC.
Role Plaintiff
Name CAVE CREEK HOLDINGS CORP.
Role Defendant
0404027 Other Contract Actions 2004-05-27 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2004-05-27
Termination Date 2005-04-26
Section 1332
Sub Section BC
Status Terminated

Parties

Name CHANCECARSON, INC.
Role Defendant
Name BOMBARDIER CAPITAL INC.
Role Plaintiff
0204249 Bankruptcy Appeals Rule 28 USC 158 2002-07-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2002-07-29
Termination Date 2003-02-28
Section 1334
Status Terminated

Parties

Name BOMBARDIER CAPITAL INC.
Role Plaintiff
Name MERCO JOINT VENTURE, LLC
Role Defendant
0502148 Other Contract Actions 2005-02-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-02-15
Termination Date 2008-10-14
Date Issue Joined 2005-04-29
Section 1332
Sub Section OC
Status Terminated

Parties

Name BOMBARDIER CAPITAL INC.
Role Plaintiff
Name UPTONGROVE LIMITED
Role Defendant
0404610 Other Contract Actions 2004-06-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-06-21
Termination Date 2005-09-08
Date Issue Joined 2005-04-08
Section 1332
Sub Section OC
Status Terminated

Parties

Name BOMBARDIER CAPITAL INC.
Role Plaintiff
Name OCEAN EQUIPTMENT & SUPPLY, INC
Role Defendant
0404610 Other Contract Actions 2005-09-09 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-09-09
Termination Date 2007-05-01
Date Issue Joined 2005-09-09
Section 1332
Sub Section OC
Status Terminated

Parties

Name BOMBARDIER CAPITAL INC.
Role Plaintiff
Name OCEAN EQUIPTMENT & SUPPLY, INC
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State