Search icon

HSBC REALTY CREDIT CORPORATION (USA) - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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