Search icon

TEXTRON FINANCIAL CORPORATION

Company Details

Name: TEXTRON FINANCIAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1985 (40 years ago)
Entity Number: 995823
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
R. DANNY MALDONADO Chief Executive Officer TWO CESSNA BOULEVARD, SUITE 100, WICHITA, KS, United States, 67215

Agent

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

DOS Process Agent

Name Role Address
TEXTRON FINANCIAL CORPORATION DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-05-26 2023-05-26 Address TWO CESSNA BOULEVARD, SUITE 100, WICHITA, KS, 67215, USA (Type of address: Chief Executive Officer)
2021-05-20 2023-05-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-02 2021-05-20 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-05-03 2023-05-26 Address TWO CESSNA BOULEVARD, SUITE 100, WICHITA, KS, 67215, USA (Type of address: Chief Executive Officer)
2015-05-06 2017-05-03 Address 40 WESTMINSTER ST., PROVIDENCE, RI, 02903, USA (Type of address: Principal Executive Office)
2015-05-06 2017-05-03 Address 40 WESTMINSTER ST., PROVIDENCE, RI, 02903, USA (Type of address: Chief Executive Officer)
2013-05-02 2017-05-03 Address 40 WESTMINSTER STREET, PROVIDENCE, RI, 02903, USA (Type of address: Principal Executive Office)
2013-05-02 2015-05-06 Address 40 WESTMINSTER STREET, PROVIDENCE, RI, 02903, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230526001065 2023-05-26 BIENNIAL STATEMENT 2023-05-01
210520060239 2021-05-20 BIENNIAL STATEMENT 2021-05-01
190502061860 2019-05-02 BIENNIAL STATEMENT 2019-05-01
SR-13765 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-13764 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170503007740 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150506006365 2015-05-06 BIENNIAL STATEMENT 2015-05-01
130502006230 2013-05-02 BIENNIAL STATEMENT 2013-05-01
110523002185 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090602002513 2009-06-02 BIENNIAL STATEMENT 2009-05-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0901811 Other Contract Actions 2009-04-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-04-30
Termination Date 2009-05-29
Section 1332
Sub Section BC
Status Terminated

Parties

Name NJB PROPERTIES LLC
Role Plaintiff
Name TEXTRON FINANCIAL CORPORATION
Role Defendant
1305948 Other Contract Actions 2013-08-22 motion before trial
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 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2013-08-22
Termination Date 2014-07-15
Section 1332
Sub Section OC
Status Terminated

Parties

Name OWENS
Role Plaintiff
Name TEXTRON FINANCIAL CORPORATION
Role Defendant
0901243 Other Contract Actions 2009-11-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 494000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-11-05
Termination Date 2009-12-14
Section 1332
Sub Section OC
Status Terminated

Parties

Name TEXTRON FINANCIAL CORPORATION
Role Plaintiff
Name SARATOGA BOAT WORKS, IN,
Role Defendant
0802289 Other Contract Actions 2008-06-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 4150000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2008-06-09
Termination Date 2013-04-02
Date Issue Joined 2011-03-29
Section 1332
Sub Section OC
Status Terminated

Parties

Name TEXTRON FINANCIAL CORPORATION
Role Plaintiff
Name EDDY'S TRAILER SALES IN,
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State