Search icon

HSBC MORTGAGE SERVICES INC.

Company Details

Name: HSBC MORTGAGE SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 2003 (22 years ago)
Date of dissolution: 18 Jan 2019
Entity Number: 2970544
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 636 GRAND REGENCY BLVD, BRANDON, FL, United States, 33510
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., 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
KATHRYN MADISON Chief Executive Officer 1421 W SHORE DR, STE 100, ARLINGTON HEIGHTS, IL, United States, 60004

History

Start date End date Type Value
2013-11-15 2017-10-20 Address 961 WEIGEL DRIVE, ELMHURST, IL, 60126, USA (Type of address: Chief Executive Officer)
2009-11-24 2011-11-14 Address 26525 N. RIVERWOOD BLVD, METTAWA, IL, 60045, USA (Type of address: Principal Executive Office)
2009-11-24 2013-11-15 Address 26525 N. RIVERWOODS BLVD, METTAWA, IL, 60045, USA (Type of address: Chief Executive Officer)
2007-11-26 2009-11-24 Address 2700 SANDERS RD, PROSPECT HEIGHTS, IL, 60070, USA (Type of address: Principal Executive Office)
2007-11-26 2009-11-24 Address 3023 HSBC WAY, FORT HILL, SC, 29707, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-38041 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38040 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190118000765 2019-01-18 CERTIFICATE OF TERMINATION 2019-01-18
171020002039 2017-10-20 BIENNIAL STATEMENT 2017-10-01
151023002001 2015-10-23 BIENNIAL STATEMENT 2015-10-01

Court Cases

Court Case Summary

Filing Date:
2006-10-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
CHARLES
Party Role:
Plaintiff
Party Name:
HSBC MORTGAGE SERVICES INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State