Name: | HSBC Mortgage Corporation (USA) |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 03 Jan 1997 (28 years ago) |
Date of Dissolution: | 08 Oct 2014 (11 years ago) |
Date of Status Change: | 08 Oct 2014 (11 years ago) |
Identification Number: | 000093028 |
Place of Formation: | DELAWARE |
Principal Address: | 2929 WALDEN AVENUE, DEPEW, NY, 14043, USA |
Mailing Address: | HSBC BANK USA N.A. 95 WASHINGTON STREET, BUFFALO, NY, 14203, USA |
Purpose: | MORTGAGE LENDER |
Historical names: |
MARINE MIDLAND MORTGAGE CORPORATION |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
MICHAEL MASER | PRESIDENT | 452 FIFTH AVENUE NEW YORK, NY 10018 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1999-04-16 | MARINE MIDLAND MORTGAGE CORPORATION | HSBC Mortgage Corporation (USA) |
Number | Name | File Date |
---|---|---|
201447338020 | Application for Certificate of Withdrawal | 2014-10-08 |
201435762190 | Annual Report | 2014-02-03 |
201324376770 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201313486310 | Annual Report | 2013-03-04 |
201312033920 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201289597650 | Annual Report | 2012-02-13 |
201178730430 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201176080140 | Annual Report | 2011-02-28 |
201058916660 | Annual Report | 2010-02-22 |
200943245410 | Annual Report | 2009-03-03 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State