Search icon

HSBC AUTO FINANCE INC.

Company Details

Name: HSBC AUTO FINANCE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1996 (29 years ago)
Date of dissolution: 05 Jun 2015
Entity Number: 1987310
ZIP code: 60045
County: New York
Place of Formation: Delaware
Address: 26525 N. RIVERWOODS BLVD., SUITE 100, METTAWA, IL, United States, 60045
Principal Address: 26525 N RIVERWOODS BLVD, STE 100, METTAWA, IL, United States, 60045

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26525 N. RIVERWOODS BLVD., SUITE 100, METTAWA, IL, United States, 60045

Chief Executive Officer

Name Role Address
JOAN M COPPENRATH Chief Executive Officer 26525 N RIVERWOODS BLVD, STE 100, METTAWA, IL, United States, 60045

History

Start date End date Type Value
2012-02-17 2014-03-14 Address 26525 N RIVERWOODS BLVD, METTAWA, IL, 60045, USA (Type of address: Chief Executive Officer)
2012-02-17 2014-03-14 Address 26525 N RIVERWOODS BLVD, METTAWA, IL, 60045, USA (Type of address: Principal Executive Office)
2010-03-09 2012-02-17 Address 6602 CONVOY COURT, SAN DIEGO, CA, 92111, USA (Type of address: Principal Executive Office)
2010-03-09 2012-02-17 Address 6602 CONVOY COURT, SAN DIEGO, CA, 92111, USA (Type of address: Chief Executive Officer)
2006-03-02 2010-03-09 Address 5855 COPLEY DR, SAN DIEGO, CA, 92111, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150605000439 2015-06-05 SURRENDER OF AUTHORITY 2015-06-05
140314002448 2014-03-14 BIENNIAL STATEMENT 2014-01-01
120217002280 2012-02-17 BIENNIAL STATEMENT 2012-01-01
100309002227 2010-03-09 BIENNIAL STATEMENT 2010-01-01
080219002505 2008-02-19 BIENNIAL STATEMENT 2008-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State