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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
Name | Role | Address |
---|---|---|
Gold, Gerri | President | 200 CONNELL DRIVE, SUITE 5000, BERKELEY HEIGHTS, NJ 07922 |
Name | Role | Address |
---|---|---|
Gold, Gerri | Chief Executive Officer | 200 CONNELL DRIVE, SUITE 5000, BERKELEY HEIGHTS, NJ 07922 |
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 |
Name | Role | Address |
---|---|---|
Slattery, Brian | General Counsel | 200 CONNELL DRIVE, SUITE 5000, BERKELEY HEIGHTS, NJ 07922 |
Name | Role | Address |
---|---|---|
Slattery, Brian | Secretary | 200 CONNELL DRIVE, SUITE 5000, BERKELEY HEIGHTS, NJ 07922 |
Name | Role | Address |
---|---|---|
MASON-JIMERSON, DESRIE | Assistant Secretary | 200 CONNELL DRIVE, SUITE 5000, BERKELEY HEIGHTS, NJ 07922 |
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 |
Name | Role | Address |
---|---|---|
Fowlis, Ian | Chief Financial Officer | 200 Connell Drive, Suite 5000, Berkeley Heights, NJ 07922 |
Name | Role | Address |
---|---|---|
Fowlis, Ian | Treasurer | 200 Connell Drive, Suite 5000, Berkeley Heights, NJ 07922 |
Name | Role | Address |
---|---|---|
Musser, Gerald | Assistant Treasurer | 200 Connell Drive, Suite 5000, Berkeley Heights, NJ 07922 |
Name | Role | Address |
---|---|---|
Myers, Marie | Chairperson of the Board | 1701 E. Mossy Oaks Road, Spring, TX 77389 |
Name | Role | Address |
---|---|---|
Gill, David | APJ Governance Head | Level 18, 207 Kent Street, Sydney, New South Wales 2000 AU |
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 |
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 |
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 |
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