Entity Name: | HSBC INSURANCE AGENCY (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: | 12 May 2000 (25 years ago) |
Branch of: | HSBC INSURANCE AGENCY (USA) INC., NEW YORK (Company Number 2339585) |
Document Number: | F00000002687 |
FEI/EIN Number |
161563289
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 66 HUDSON BLVD E, NEW YORK, NY, 10001, US |
Mail Address: | 239 VAN RENSSELAER ST, BUFFALO, NY, 14210, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
THACKER MONIQUE N | President | 66 HUDSON BLVD E, NEW YORK, NY, 10001 |
WEST ARIC M | Director | 239 VAN RENSSELAER ST, BUFFALO, NY, 14210 |
BOWERS IRENE P | Secretary | 300 DELAWARE AVE, WILMINGTON, DE, 19801 |
SCHRUM EDWARD H | Vice President | 545 WASHINGTON BLVD, JERSEY CITY, NJ, 07310 |
KOZARITZ CHRISTINA A | Treasurer | 1421 W SHURE DR, ALRINGTON HEIGHTS, IL, 60004 |
Snell Pamela N | Secretary | 95 WASHINGTON ST 1 SOUTH, BUFFALO, NY, 14203 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-21 | 66 HUDSON BLVD E, NEW YORK, NY 10001 | - |
CHANGE OF MAILING ADDRESS | 2024-03-21 | 66 HUDSON BLVD E, NEW YORK, NY 10001 | - |
REGISTERED AGENT NAME CHANGED | 2003-12-03 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-12-03 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000734835 | LAPSED | 08-8076 CA 10 | 11TH JUDICIAL CIRCUIT COURT | 2011-05-12 | 2016-11-09 | $6,672.50 | MANUEL MOSCOSO, 9502 WEST HAMILTON AVE., TAMPA, FL 33615 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State