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
Name | Role | Address |
---|---|---|
THE OFFICE OF GEN CSL | Agent | PHILIP S. TOOHEY, ONE MARINE MIDLAND CTR, BUFFALO, NY, 14203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | GENERAL COUNSEL, 1 HSBC CENTER, 27TH FLOOR, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
GREGORY H. WEBSTER | Chief Executive Officer | 452 FIFTH AVE, 2ND FLR, NEW YORK, NY, United States, 10018 |
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.
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) |
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