Detail by Officer/Registered Agent Name

Foreign Profit Corporation

HSBC REALTY CREDIT CORPORATION (USA)

Filing Information
P29558 16-1370571 05/29/1990 DE INACTIVE WITHDRAWAL 07/29/2020 NONE
Principal Address
95 Washington Street
BUFFALO, NY 14203

Changed: 04/04/2014
Mailing Address
95 WASHINGTON STREET
BUFFALO, NY 14203

Changed: 07/29/2020
Registered Agent Name & Address NONE
Registered Agent Revoked: 07/29/2020
Officer/Director Detail Name & Address

Title President, Director

RICE, DAVID
452 FIFTH AVE
NEW YORK, NY 10018

Title AS

SNELL, PAMELA A
95 Washington Street
BUFFALO, NY 14203

Title Treasurer

TABAKA, WILLIAM
452 FIFTH AVE
NEW YORK, NY 10018

Title Assistant Treasurer

Stiegel, James
1421 W. SHURE DR.
STE 100
ARLINGTON HEIGHTS, IL 60004

Title Secretary

Kujawa, Helen
10 E 40TH ST
NEW YORK, NY 10016

Title Asst. Treasurer

ALICE , GENZ
1421 W SHURE DR STE 100
ARLINGTON HEIGHTS, IL 60004

Title ASST VICE PRESIDENT

KOZARITZ, CHRISTINA
1421 W SHURE DR STE 100
ARLINGTON HEIGHTS, IL 60004

Annual Reports
Report YearFiled Date
2018 04/18/2018
2019 04/15/2019
2020 04/09/2020

Document Images
07/29/2020 -- WITHDRAWAL View image in PDF format
04/09/2020 -- ANNUAL REPORT View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
04/18/2018 -- ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
04/07/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
04/04/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
03/05/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
03/01/2010 -- ANNUAL REPORT View image in PDF format
02/23/2009 -- ANNUAL REPORT View image in PDF format
03/03/2008 -- ANNUAL REPORT View image in PDF format
12/24/2007 -- REINSTATEMENT View image in PDF format
02/06/2006 -- ANNUAL REPORT View image in PDF format
10/10/2005 -- ANNUAL REPORT View image in PDF format
02/02/2004 -- ANNUAL REPORT View image in PDF format
12/03/2003 -- Reg. Agent Change View image in PDF format
02/13/2003 -- ANNUAL REPORT View image in PDF format
02/19/2002 -- ANNUAL REPORT View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
03/15/2000 -- ANNUAL REPORT View image in PDF format
04/08/1999 -- Name Change View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
02/04/1998 -- ANNUAL REPORT View image in PDF format
03/06/1997 -- ANNUAL REPORT View image in PDF format
02/14/1996 -- ANNUAL REPORT View image in PDF format
03/03/1995 -- ANNUAL REPORT View image in PDF format