Search icon

HEWLETT-PACKARD FINANCIAL SERVICES COMPANY

Company Details

Entity Name: HEWLETT-PACKARD FINANCIAL SERVICES COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 30 Oct 1997 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Nov 2002 (22 years ago)
Document Number: F97000005739
FEI/EIN Number 76-0523923
Address: 200 CONNELL DR. STE. 5000, BERKELEY HEIGHTS, NJ 07922
Mail Address: 200 CONNELL DR. STE. 5000, BERKELEY HEIGHTS, NJ 07922
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Gold, Gerri Director 200 CONNELL DRIVE, SUITE 5000, BERKELEY HEIGHTS, NJ 07922
Myers, Marie Director 1701 E. Mossy Oaks Road, Spring, TX 77389
Major, Kristin Director 1701 E. Mossy Oaks Road, Spring, TX 77389

President

Name Role Address
Gold, Gerri President 200 CONNELL DRIVE, SUITE 5000, BERKELEY HEIGHTS, NJ 07922

Chief Executive Officer

Name Role Address
Gold, Gerri Chief Executive Officer 200 CONNELL DRIVE, SUITE 5000, BERKELEY HEIGHTS, NJ 07922

Vice President

Name Role Address
Slattery, Brian Vice President 200 CONNELL DRIVE, SUITE 5000, BERKELEY HEIGHTS, NJ 07922
Sena, Arlene Vice President 200 Connell Drive, Suite 5000, Berkeley Heights, NJ 07922
Fowlis, Ian Vice President 200 Connell Drive, Suite 5000, Berkeley Heights, NJ 07922
Marinaro, Jennifer Vice President 200 Connell Drive, Suite 5000, Berkeley Heights, NJ 07922
O'Grady, James Vice President 165 Dascomb Road, Andover, MA 01810
Lappin, David Vice President 200 Connell Drive, Suite 5000, Berkeley Heights, NJ 07922
Hodiwalla, Boorzin Vice President 150 Route du Nant, Meyrin Geneva 1217 CH
Swan, Michael Vice President 1701 E. Mossy Oaks Road, Spring, TX 77389

General Counsel

Name Role Address
Slattery, Brian General Counsel 200 CONNELL DRIVE, SUITE 5000, BERKELEY HEIGHTS, NJ 07922

Secretary

Name Role Address
Slattery, Brian Secretary 200 CONNELL DRIVE, SUITE 5000, BERKELEY HEIGHTS, NJ 07922

Assistant Secretary

Name Role Address
MASON-JIMERSON, DESRIE Assistant Secretary 200 CONNELL DRIVE, SUITE 5000, BERKELEY HEIGHTS, NJ 07922

Senior Vice President

Name Role Address
Sheeran, Paul Senior Vice President Barnhall Road, Building 1, Liffey Business Campus Leixlip W23Y972 IE
Shapiro, Brad Senior Vice President 200 Connell Drive, Suite 5000, Berkeley Heights, NJ 07922

Chief Financial Officer

Name Role Address
Fowlis, Ian Chief Financial Officer 200 Connell Drive, Suite 5000, Berkeley Heights, NJ 07922

Treasurer

Name Role Address
Fowlis, Ian Treasurer 200 Connell Drive, Suite 5000, Berkeley Heights, NJ 07922

Assistant Treasurer

Name Role Address
Musser, Gerald Assistant Treasurer 200 Connell Drive, Suite 5000, Berkeley Heights, NJ 07922

Chairperson of the Board

Name Role Address
Myers, Marie Chairperson of the Board 1701 E. Mossy Oaks Road, Spring, TX 77389

APJ Governance Head

Name Role Address
Gill, David APJ Governance Head Level 18, 207 Kent Street, Sydney, New South Wales 2000 AU

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000117505 HPE FINANCIAL SERVICES ACTIVE 2015-11-19 2025-12-31 No data 200 CONNELL DRIVE, STE 5000, BERKLEY HEIGHTS, NJ, 07922

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-21 200 CONNELL DR. STE. 5000, BERKELEY HEIGHTS, NJ 07922 No data
CHANGE OF MAILING ADDRESS 2012-02-21 200 CONNELL DR. STE. 5000, BERKELEY HEIGHTS, NJ 07922 No data
NAME CHANGE AMENDMENT 2002-11-13 HP FINANCIAL SERVICES COMPANY No data
NAME CHANGE AMENDMENT 1999-09-21 COMPAQ FINANCIAL SERVICES CORPORATION No data
REINSTATEMENT 1998-11-30 No data No data
REVOKED FOR ANNUAL REPORT 1998-10-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001628149 TERMINATED 1000000549828 LEON 2013-10-31 2033-11-07 $ 7,225.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000359664 TERMINATED 1000000271848 LEON 2012-04-24 2032-05-02 $ 1,019.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State