Name: | HSBC OVERSEAS INVESTMENTS CORPORATION (NEW YORK) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1981 (44 years ago) |
Entity Number: | 723181 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Maryland |
Address: | 66 hudson boulevard e, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
OFFICE OF GENERAL COUNSEL | DOS Process Agent | 66 hudson boulevard e, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM TABAKA | Chief Executive Officer | 1441 BRICKELL AVENUE, MIAMI, FL, United States, 33131 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-05 | 2024-03-05 | Address | 1441 BRICKELL AVENUE, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer) |
2024-03-05 | 2024-03-05 | Address | 227 W. MONROE STREET, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2024-03-05 | 2024-03-05 | Address | 1421 W SHORE DR, STE 100, ARLINGTON HEIGHTS, IL, 60004, USA (Type of address: Chief Executive Officer) |
2024-03-05 | 2024-03-05 | Address | 452 5TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-03-05 | 2024-03-05 | Address | 2929 WALDEN AVENUE, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240305003216 | 2024-03-05 | CERTIFICATE OF AMENDMENT | 2024-03-05 |
240227000110 | 2024-02-26 | AMENDMENT TO BIENNIAL STATEMENT | 2024-02-26 |
230902000147 | 2023-09-02 | BIENNIAL STATEMENT | 2023-09-01 |
230615000168 | 2023-06-14 | AMENDMENT TO BIENNIAL STATEMENT | 2023-06-14 |
230511000256 | 2023-05-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-10 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State