Search icon

HSBC SECURITIES (USA), INC. - Florida Company Profile

Company Details

Entity Name: HSBC SECURITIES (USA), INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jan 1974 (51 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Nov 2004 (20 years ago)
Document Number: 831700
FEI/EIN Number 132650272

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 66 HUDSON BLVD E, NEW YORK, NY, 10001, US
Mail Address: 66 HUDSON BLVD E, NEW YORK, NY, 10001, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PITTSEY MARK A Director ONE EMBARCADERO CENTER, SAN FRANCISCO, CA, 94111
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
Henderson Jason President 66 HUDSON BLVD E, NEW YORK, NY, 10001
BUSCAGLIA SARA F Director 66 HUDSON BLVD E, NEW YORK, NY, 10001
MEHTA ORESTA Director 66 HUDSON BLVD E, NEW YORK, NY, 10001
CHAMBERS TREVOR C Chief Executive Officer 66 HUDSON BLVD E, NEW YORK, NY, 10001
GARDIANOS VANESSA Secretary 66 HUDSON BLVD E, NEW YORK, NY, 10001

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-14 66 HUDSON BLVD E, NEW YORK, NY 10001 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 66 HUDSON BLVD E, NEW YORK, NY 10001 -
NAME CHANGE AMENDMENT 2004-11-30 HSBC SECURITIES (USA), INC. -
NAME CHANGE AMENDMENT 1994-04-27 HSBC SECURITIES, INC. -
REGISTERED AGENT NAME CHANGED 1992-04-27 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-04-27 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
MERGER 1985-02-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000144063
REINSTATEMENT 1981-01-21 - -
CANCEL FOR NON-PAYMENT 1980-12-08 - -
RESTATED ARTICLES 1977-06-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State