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
Name | Role | Address |
---|---|---|
OFFICE OF GENERAL COUNSEL | DOS Process Agent | 95 WASHINGTON STREET, BUFFALO, NY, United States, 14203 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
EESH K BANSAL | Chief Executive Officer | 11 WEST 42ND STREET, NEW YORK, NY, United States, 10036 |
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) |
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