Search icon

HSBC INSURANCE AGENCY (USA) INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HSBC INSURANCE AGENCY (USA) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1999 (26 years ago)
Entity Number: 2339585
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 66 HUDSON BLVD E, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
IRENE PATRICIA BOWERS Chief Executive Officer 300 DELAWARE AVE STE 1401, WILMINGTON, DE, United States, 19801

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
1018437
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
10011632
State:
Alaska
Type:
Headquarter of
Company Number:
000-925-308
State:
Alabama
Type:
Headquarter of
Company Number:
c0a1523a-e08b-e211-82ac-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0519941
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20131161245
State:
COLORADO
Type:
Headquarter of
Company Number:
F00000002687
State:
FLORIDA
Type:
Headquarter of
Company Number:
000503931
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1099800
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
596694
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_68778425
State:
ILLINOIS

Legal Entity Identifier

LEI Number:
213800KLPTC66V3QUR15

Registration Details:

Initial Registration Date:
2014-03-11
Next Renewal Date:
2025-03-31
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 66 HUDSON BOULEVARD E, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-10 Address 452 FIFTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-10 Address 300 DELAWARE AVE STE 1401, WILMINGTON, DE, 19801, USA (Type of address: Chief Executive Officer)
2024-03-11 2025-01-10 Address 452 FIFTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-03-11 Address 452 FIFTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250110002685 2025-01-10 BIENNIAL STATEMENT 2025-01-10
240311000402 2024-03-08 AMENDMENT TO BIENNIAL STATEMENT 2024-03-08
231220002577 2023-12-19 CERTIFICATE OF CHANGE BY ENTITY 2023-12-19
230104003634 2023-01-04 BIENNIAL STATEMENT 2023-01-01
221026000401 2022-10-25 CERTIFICATE OF AMENDMENT 2022-10-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State