Search icon

HSBC RETAIL CREDIT (USA) INC.

Company Details

Name: HSBC RETAIL CREDIT (USA) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1989 (36 years ago)
Date of dissolution: 13 Feb 2015
Entity Number: 1352465
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 95 WASHINGTON STREET, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OFFICE OF GENERAL COUNSEL DOS Process Agent 95 WASHINGTON STREET, BUFFALO, NY, United States, 14203

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
EESH K BANSAL Chief Executive Officer 11 WEST 42ND STREET, NEW YORK, NY, United States, 10036

Legal Entity Identifier

LEI Number:
2138002Z7YAJAKZFUK85

Registration Details:

Initial Registration Date:
2014-03-11
Next Renewal Date:
2015-03-11
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2008-09-09 2013-11-22 Address ONE HSBC CENTER, 27TH FL, BUFFALO, NY, 14203, 2827, USA (Type of address: Principal Executive Office)
2008-09-09 2013-11-22 Address 452 FIFTH AVE, NEW YORK, NY, 14203, 2827, USA (Type of address: Chief Executive Officer)
2004-09-28 2014-06-05 Address ONE HSBC CENTER, 27TH FLOOR, BUFFALO, NY, 14203, 2827, USA (Type of address: Registered Agent)
2004-09-28 2013-11-22 Address ONE HSBC CENTER, BUFFALO, NY, 14203, 2827, USA (Type of address: Service of Process)
1993-08-02 2008-09-09 Address 1 MARINE MIDLAND CENTER, 15TH FLOOR, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150213000796 2015-02-13 CERTIFICATE OF DISSOLUTION 2015-02-13
140605000204 2014-06-05 CERTIFICATE OF CHANGE 2014-06-05
131122006207 2013-11-22 BIENNIAL STATEMENT 2013-05-01
110526003025 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090504002663 2009-05-04 BIENNIAL STATEMENT 2009-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State