Name: | HSBC REALTY CREDIT CORPORATION (USA) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 1990 (35 years ago) |
Date of dissolution: | 10 Nov 2022 |
Entity Number: | 1435480 |
ZIP code: | 14293 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 95 WASHINGTON STREET, BUFFALO, NY, United States, 14293 |
Name | Role | Address |
---|---|---|
OFFICE OF THE GENERAL COUNSEL | DOS Process Agent | 95 WASHINGTON STREET, BUFFALO, NY, United States, 14293 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM TABAKA | Chief Executive Officer | 95 WASHINGTON STREET, BUFFALO, NY, United States, 14293 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-11 | 2022-11-11 | Address | 95 WASHINGTON STREET, BUFFALO, NY, 14293, USA (Type of address: Chief Executive Officer) |
2022-11-11 | 2022-11-11 | Address | 452 FIFTH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2020-04-09 | 2022-11-11 | Address | 452 FIFTH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2014-03-14 | 2022-11-11 | Address | 95 WASHINGTON STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2013-11-22 | 2020-04-09 | Address | 95 WASHINGTON STREET, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221111001837 | 2022-11-10 | CERTIFICATE OF TERMINATION | 2022-11-10 |
220429000845 | 2022-04-29 | BIENNIAL STATEMENT | 2022-04-01 |
200409060485 | 2020-04-09 | BIENNIAL STATEMENT | 2020-04-01 |
180424002024 | 2018-04-24 | BIENNIAL STATEMENT | 2018-04-01 |
160426002004 | 2016-04-26 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State