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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26525 N. RIVERWOODS BLVD., SUITE 100, METTAWA, IL, United States, 60045 |
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 |
---|---|---|---|
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) |
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