Name: | HSBC PAYMENT SERVICES (USA) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1987 (38 years ago) |
Date of dissolution: | 13 Mar 2007 |
Entity Number: | 1216595 |
ZIP code: | 14203 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1 HSBC CENTER, 27TH FL, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
JOSEPH R SIMPSON | Chief Executive Officer | ONE HSBC CENTER, BUFFALO, NY, United States, 14203 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O OFFICE OF THE GENERAL COUNSEL | DOS Process Agent | 1 HSBC CENTER, 27TH FL, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-12 | 2006-03-16 | Address | ONE HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2000-01-10 | 2003-11-12 | Address | 1 HSBC CENTER, BUFFALO, NY, 14203, 2827, USA (Type of address: Chief Executive Officer) |
1997-11-26 | 2000-01-10 | Address | OFFICE OF THE GENERAL COUNSEL, 1 MARINE MIDLAND CENTER 27 FL, BUFFALO, NY, 14203, 2827, USA (Type of address: Service of Process) |
1992-12-07 | 2000-01-10 | Address | 1 MARINE MIDLAND CENTER, 27TH FLOOR, BUFFALO, NY, 14203, 2827, USA (Type of address: Principal Executive Office) |
1992-12-07 | 2000-01-10 | Address | 1 MARINE MIDLAND CENTER, 27TH FLOOR, BUFFALO, NY, 14203, 2827, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070313000506 | 2007-03-13 | SURRENDER OF AUTHORITY | 2007-03-13 |
060316003213 | 2006-03-16 | BIENNIAL STATEMENT | 2005-11-01 |
031112002152 | 2003-11-12 | BIENNIAL STATEMENT | 2003-11-01 |
011114002433 | 2001-11-14 | BIENNIAL STATEMENT | 2001-11-01 |
000110002105 | 2000-01-10 | BIENNIAL STATEMENT | 1999-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State