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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PHILIP KRUPWICZ | Chief Executive Officer | 1421 W SHORE DR, STE 100, ARLINGTON HEIGHTS, IL, United States, 60004 |
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) |
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