Search icon

HSBC SECURITIES (USA) INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HSBC SECURITIES (USA) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1969 (55 years ago)
Entity Number: 286407
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 66 hudson boulevard e, NEW YORK, NY, United States, 10001
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
JASON R HENDERSON Chief Executive Officer 66 HUDSON BOULEVARD E, NEW YORK, NY, United States, 10001

DOS Process Agent

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

History

Start date End date Type Value
2024-03-13 2024-03-13 Address 452 FIFTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-03-13 2024-03-13 Address 66 HUDSON BOULEVARD E, NEW YORK, NY, 10001, 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)
2024-03-11 2024-03-13 Address 452 FIFTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-03-11 Address 66 HUDSON BOULEVARD E, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240313002187 2024-03-12 CERTIFICATE OF CHANGE BY ENTITY 2024-03-12
240311000453 2024-03-08 AMENDMENT TO BIENNIAL STATEMENT 2024-03-08
231201040784 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211220001935 2021-12-20 BIENNIAL STATEMENT 2021-12-20
191213060292 2019-12-13 BIENNIAL STATEMENT 2019-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT CREDIT COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
-7896.86
Total Face Value Of Loan:
726083.14
Date:
2020-02-21
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT CREDIT COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
17697451.56
Total Face Value Of Loan:
17697451.54
Date:
2019-12-17
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT CREDIT COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
25207788.21
Total Face Value Of Loan:
24755731.91
Date:
2018-11-29
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT CREDIT COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
5444.00
Total Face Value Of Loan:
5444.00
Date:
2018-06-11
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT CREDIT COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
10211000.00
Total Face Value Of Loan:
10211000.00

Court Cases

Court Case Summary

Filing Date:
2023-09-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
KRANTZ
Party Role:
Plaintiff
Party Name:
HSBC SECURITIES (USA) INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-10-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
PRESTON
Party Role:
Plaintiff
Party Name:
HSBC SECURITIES (USA) INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-08-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
RIST
Party Role:
Plaintiff
Party Name:
HSBC SECURITIES (USA) INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State