Entity Name: | HSBC REALTY CREDIT CORPORATION (USA) |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 May 1990 (35 years ago) |
Date of dissolution: | 29 Jul 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Jul 2020 (5 years ago) |
Document Number: | P29558 |
FEI/EIN Number |
161370571
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 95 Washington Street, BUFFALO, NY, 14203, US |
Mail Address: | 95 WASHINGTON STREET, BUFFALO, NY, 14203 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
RICE DAVID | President | 452 FIFTH AVE, NEW YORK, NY, 10018 |
SNELL PAMELA A | Assistant Secretary | 95 Washington Street, BUFFALO, NY, 14203 |
TABAKA WILLIAM | Treasurer | 452 FIFTH AVE, NEW YORK, NY, 10018 |
Stiegel James | Assi | 1421 W. SHURE DR., ARLINGTON HEIGHTS, IL, 60004 |
Kujawa Helen | Secretary | 10 E 40TH ST, NEW YORK, NY, 10016 |
ALICE GENZ | Asst | 1421 W SHURE DR STE 100, ARLINGTON HEIGHTS, IL, 60004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-07-29 | - | - |
REGISTERED AGENT CHANGED | 2020-07-29 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2020-07-29 | 95 Washington Street, BUFFALO, NY 14203 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-04 | 95 Washington Street, BUFFALO, NY 14203 | - |
CANCEL ADM DISS/REV | 2007-12-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
NAME CHANGE AMENDMENT | 1999-04-08 | HSBC REALTY CREDIT CORPORATION (USA) | - |
REINSTATEMENT | 1992-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2020-07-29 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-03-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State