Name: | HSBC PAY SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 1986 (39 years ago) |
Date of dissolution: | 22 May 2015 |
Entity Number: | 1101132 |
ZIP code: | 60045 |
County: | New York |
Place of Formation: | Delaware |
Address: | 26525 N RIVERWOODS BLVD, SUITE 100, METTAWA, IL, United States, 60045 |
Principal Address: | 26525 N RIVERWOODS BLVD, STE 100, METTAWA, IL, United States, 60045 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARY E BILBREY | Chief Executive Officer | 452 5TH AVE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C/O HSBC FINANCE CORPORATION | DOS Process Agent | 26525 N RIVERWOODS BLVD, SUITE 100, METTAWA, IL, United States, 60045 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-10 | 2014-08-01 | Address | 8 CANDA SQ, CANARY WHARF, LONDON, GBR (Type of address: Chief Executive Officer) |
2008-08-15 | 2012-08-10 | Address | 26525 N RIVERWOODS BLVD, METTAWA, IL, 60045, USA (Type of address: Chief Executive Officer) |
2008-08-15 | 2014-08-01 | Address | 26525 N RIVERWOODS BLVD, METTAWA, IL, 60045, USA (Type of address: Principal Executive Office) |
2006-07-26 | 2008-08-15 | Address | 2700 SANDERS ROAD, PROSPECT HEIGHTS, IL, 60070, USA (Type of address: Principal Executive Office) |
2006-07-26 | 2008-08-15 | Address | 2700 SANDERS ROAD, PROSPECT HEIGHTS, IL, 60070, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150522000499 | 2015-05-22 | SURRENDER OF AUTHORITY | 2015-05-22 |
140801002029 | 2014-08-01 | BIENNIAL STATEMENT | 2014-07-01 |
120810002874 | 2012-08-10 | BIENNIAL STATEMENT | 2012-07-01 |
100824002306 | 2010-08-24 | BIENNIAL STATEMENT | 2010-07-01 |
080815003214 | 2008-08-15 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State