Name: | HSBC AUTO ACCOUNTS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 1994 (31 years ago) |
Date of dissolution: | 08 Jan 2013 |
Entity Number: | 1869839 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 26525 N RIVERWOODS BLVD, STE 100, METTAWA, IL, United States, 60045 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOAN M COPPENRATH | Chief Executive Officer | 26525 N RIVERWOODS BLVD, STE 100, METTAWA, IL, United States, 60045 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-01 | 2012-12-07 | Address | 26525 N RIVERWOODS BLVD, METTAWA, IL, 60045, USA (Type of address: Principal Executive Office) |
2010-12-01 | 2012-12-07 | Address | 6602 CONVOY CT, SAN DIEGO, CA, 92111, USA (Type of address: Chief Executive Officer) |
2008-11-21 | 2010-12-01 | Address | 6602 CONVOY COURT, SAN DIEGO, CA, 92111, USA (Type of address: Chief Executive Officer) |
2006-12-08 | 2008-11-21 | Address | 5855 COPLEY DRIVE, SAN DIEGO, CA, 92111, USA (Type of address: Chief Executive Officer) |
2006-12-08 | 2010-12-01 | Address | 5855 COPLEY DRIVE, SAN DIEGO, CA, 92111, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-22298 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-22297 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130108000656 | 2013-01-08 | CERTIFICATE OF TERMINATION | 2013-01-08 |
121207002135 | 2012-12-07 | BIENNIAL STATEMENT | 2012-11-01 |
101201002445 | 2010-12-01 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State