Name: | HSBC AUTO CREDIT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1997 (28 years ago) |
Date of dissolution: | 08 Jan 2013 |
Entity Number: | 2141589 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 26525 N RIVERWOODS BLVD, METTAWA, IL, United States, 60045 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOAN M COPPENRATH | Chief Executive Officer | 26525 N RIVERWOODS BLVD, METTAWA, IL, United States, 60045 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-28 | 2011-06-23 | Address | 6602 CONROY COURT, SAN DIEGO, CA, 92111, USA (Type of address: Chief Executive Officer) |
2009-05-28 | 2011-06-23 | Address | 6602 CONVOY COURT, SAN DIEGO, CA, 92111, USA (Type of address: Principal Executive Office) |
2005-07-25 | 2009-05-28 | Address | 5855 COPLEY DRIVE, SAN DIEGO, CA, 92111, USA (Type of address: Chief Executive Officer) |
2005-07-25 | 2009-05-28 | Address | 5855 COPLEY DRIVE, SAN DIEGO, CA, 92111, USA (Type of address: Principal Executive Office) |
2003-05-13 | 2005-07-25 | Address | 2700 SANDERS RD, PROSPECT HEIGHTS, IL, 60070, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130108000652 | 2013-01-08 | CERTIFICATE OF TERMINATION | 2013-01-08 |
110623002615 | 2011-06-23 | BIENNIAL STATEMENT | 2011-05-01 |
090528002191 | 2009-05-28 | BIENNIAL STATEMENT | 2009-05-01 |
070627002145 | 2007-06-27 | BIENNIAL STATEMENT | 2007-05-01 |
050725002861 | 2005-07-25 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State