Search icon

HSBC RETAIL SERVICES INC.

Company Details

Name: HSBC RETAIL SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 1971 (54 years ago)
Date of dissolution: 18 Jun 2018
Entity Number: 315923
ZIP code: 10005
County: Erie
Place of Formation: Delaware
Principal Address: 1421 W SHORE DR, STE 100, ARLINGTON HEIGHTS, IL, United States, 60004
Address: 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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
PHILIP KRUPWICZ Chief Executive Officer 1421 W SHORE DR, STE 100, ARLINGTON HEIGHTS, IL, United States, 60004

History

Start date End date Type Value
2015-10-23 2017-10-20 Address 452 FIFTH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-11-15 2017-10-20 Address 26525 N. RIVERWOODS BLVD, SUITE 100, METTAWA, IL, 60045, USA (Type of address: Principal Executive Office)
2013-11-15 2015-10-23 Address 10 RAGSDALE DRIVE, MONTEREY, CA, 93940, USA (Type of address: Chief Executive Officer)
2011-11-14 2013-11-15 Address 26525 N RIVERWOODS BLVD, METTAWA, IL, 60045, USA (Type of address: Chief Executive Officer)
2009-11-24 2011-11-14 Address 1441 SCHILLING PLACE, SELINAS, CA, 93901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-4210 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-4209 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180618000412 2018-06-18 CERTIFICATE OF TERMINATION 2018-06-18
171020002040 2017-10-20 BIENNIAL STATEMENT 2017-10-01
151023002002 2015-10-23 BIENNIAL STATEMENT 2015-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State