Detail by Officer/Registered Agent Name

Foreign Profit Corporation

HSBC SECURITIES (USA), INC.

Filing Information
831700 13-2650272 01/24/1974 DE ACTIVE NAME CHANGE AMENDMENT 11/30/2004 NONE
Principal Address
66 HUDSON BLVD E
NEW YORK, NY 10001

Changed: 03/14/2024
Mailing Address
66 HUDSON BLVD E
NEW YORK, NY 10001

Changed: 03/14/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 04/27/1992

Address Changed: 04/27/1992
Officer/Director Detail Name & Address

Title PRESIDENT / CEO / CHAIRMAN / DIRECTOR

Henderson, Jason
66 HUDSON BLVD E
NEW YORK, NY 10001

Title DIRECTOR

BUSCAGLIA, SARA F
66 HUDSON BLVD E
NEW YORK, NY 10001

Title DIRECTOR

MEHTA, ORESTA
66 HUDSON BLVD E
NEW YORK, NY 10001

Title DIRECTOR

PITTSEY, MARK A
ONE EMBARCADERO CENTER
SUITE 3400
SAN FRANCISCO, CA 94111

Title CEO

CHAMBERS, TREVOR C
66 HUDSON BLVD E
NEW YORK, NY 10001

Title SECRETARY

GARDIANOS, VANESSA A
66 HUDSON BLVD E
NEW YORK, NY 10001

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 03/07/2023
2024 03/14/2024

Document Images
03/14/2024 -- ANNUAL REPORT View image in PDF format
03/07/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
04/13/2021 -- ANNUAL REPORT View image in PDF format
04/13/2020 -- ANNUAL REPORT View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
03/25/2015 -- ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
02/07/2012 -- ANNUAL REPORT View image in PDF format
02/23/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
07/14/2009 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
05/11/2007 -- ANNUAL REPORT View image in PDF format
03/15/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
11/30/2004 -- Off/Dir Resignation View image in PDF format
11/30/2004 -- Off/Dir Resignation View image in PDF format
11/30/2004 -- Name Change View image in PDF format
04/21/2004 -- ANNUAL REPORT View image in PDF format
04/10/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
04/14/2001 -- ANNUAL REPORT View image in PDF format
05/11/2000 -- ANNUAL REPORT View image in PDF format
05/13/1999 -- ANNUAL REPORT View image in PDF format
02/16/1998 -- ANNUAL REPORT View image in PDF format
05/12/1997 -- ANNUAL REPORT View image in PDF format
04/12/1996 -- ANNUAL REPORT View image in PDF format
02/16/1995 -- ANNUAL REPORT View image in PDF format