HSBC MORTGAGE CORPORATION (USA)

Name: | HSBC MORTGAGE CORPORATION (USA) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1988 (37 years ago) |
Entity Number: | 1304733 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 239 van rensselaer street, BUFFALO, NY, United States, 14210 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LEIGH O SMITH | Chief Executive Officer | 239 VAN RENSSELAER STREET, BUFFALO, NY, United States, 14210 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 2929 WALDEN AVENUE, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 239 VAN RENSSELAER STREET, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 330 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-02-27 | 2024-02-27 | Address | 2929 WALDEN AVENUE, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
2024-02-27 | 2024-02-27 | Address | 330 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101038709 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
240227000111 | 2024-02-26 | AMENDMENT TO BIENNIAL STATEMENT | 2024-02-26 |
221101002327 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201120060273 | 2020-11-20 | BIENNIAL STATEMENT | 2020-11-01 |
SR-17276 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State