Search icon

HSBC BROKERAGE (USA) INC.

Headquarter

Company Details

Name: HSBC BROKERAGE (USA) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1922 (103 years ago)
Date of dissolution: 01 Jan 2005
Entity Number: 17743
ZIP code: 14203
County: New York
Place of Formation: New York
Address: GENERAL COUNSEL, 1 HSBC CENTER, 27TH FLOOR, BUFFALO, NY, United States, 14203
Principal Address: 452 FIFTH AVE, 2ND FLR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THE OFFICE OF GEN CSL Agent PHILIP S. TOOHEY, ONE MARINE MIDLAND CTR, BUFFALO, NY, 14203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GENERAL COUNSEL, 1 HSBC CENTER, 27TH FLOOR, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
GREGORY H. WEBSTER Chief Executive Officer 452 FIFTH AVE, 2ND FLR, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
P05498
State:
FLORIDA
Type:
Headquarter of
Company Number:
0250420
State:
CONNECTICUT

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000041310
Phone:
212-525-2770

Latest Filings

Form type:
FOCUSN
File number:
008-19814
Filing date:
2005-02-28
File:
Form type:
X-17A-5
File number:
008-19814
Filing date:
2005-02-28
File:
Form type:
FOCUSN
File number:
008-19814
Filing date:
2004-02-27
File:
Form type:
X-17A-5
File number:
008-19814
Filing date:
2004-02-27
File:
Form type:
FOCUSN
File number:
008-19814
Filing date:
2003-02-28
File:

History

Start date End date Type Value
2001-01-24 2004-11-22 Address 140 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10005, 1180, USA (Type of address: Chief Executive Officer)
2001-01-24 2004-11-22 Address 140 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10005, 1180, USA (Type of address: Principal Executive Office)
1998-09-30 2001-01-24 Address 140 BROADWAY, 11TH FL, NEW YORK, NY, 10005, 1180, USA (Type of address: Chief Executive Officer)
1998-09-30 2001-01-24 Address 140 BROADWAY, 11TH FL, NEW YORK, NY, 10005, 1180, USA (Type of address: Principal Executive Office)
1998-09-30 2001-01-24 Address GENERAL COUNSEL, 1 MARINE MIDLAND CENTER 27 FL, BUFFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200309001 2020-03-09 ASSUMED NAME CORP INITIAL FILING 2020-03-09
041227000504 2004-12-27 CERTIFICATE OF MERGER 2005-01-01
041122002669 2004-11-22 BIENNIAL STATEMENT 2004-09-01
010124002536 2001-01-24 BIENNIAL STATEMENT 2000-09-01
990602000311 1999-06-02 CERTIFICATE OF AMENDMENT 1999-06-02

Date of last update: 19 Mar 2025

Sources: New York Secretary of State