- Home >
- U.S. >
- Illinois >
- Prospect Heights
Hsbc Card Services Inc.
Active Prospect Heights, IL
(630)350-4000
Hsbc Card Services Inc. Overview
Hsbc Card Services Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, April 1, 1996 and is approximately twenty-eight years old, according to public records filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Hsbc Card Services Inc.
Network Visualizer
Advertisements
Key People
Who own Hsbc Card Services Inc.
Name | |
---|---|
Patrick J. Burke 14 |
President
Director
President
CEO
Secretary
Director
|
John P. Griffin 26 |
President
|
Spencer Allen 2 |
Treasurer
Vice President
Director
|
Brian D. Hughes 7 |
Director
Vice President
President
Director
Vice-President
|
Mike A. Reeves 14 |
Director
Chief Financial Officer
Executive Vice Presi
Treasurer
Director
Vice-President
|
Patrick D. Schwartz 16 |
Secretary
|
Sharon L. Fugitt 10 |
Vice President
Controller
Director
|
Stephanie A. Giron 11 |
Vice President
|
Susan E. Young 8 |
Vice President
|
Ronnie M. Momen 3 |
Vice President
|
Carl W. Hodgkinson 3 |
Vice President
|
Kathy R. Quiriconi 2 |
Vice President
|
David S. Swift 2 |
Vice President
|
Gannesh Bharadhwaj 1 |
Vice President
|
Michael Desantis 1 |
Vice President
|
Elisabeth F. McCombe 1 |
Vice President
|
David H. Windle 1 |
Vice President
|
Bruce Beck 1 |
Vice President
|
Allan V. Frazier 1 |
Vice President
|
Navneet Jain 1 |
Vice President
|
Shivraj Mundy 1 |
Vice President
|
Jeanne A. Muenchau 1 |
Vice President
|
James M. Wheat 1 |
Vice President
|
Rick L. Behnke 37 |
Assistant Secretary
Treasurer
Secretary
|
Lynne C. Zaremba 47 |
Assistant Secretary
Secretary
|
James S. Stiegel 34 |
Assistant Secretary
|
Michael E. Pisano 25 |
Assistant Secretary
|
Christina Kozaritz 25 |
Assistant Vice Presi
Asst. S
|
Perry J. Morelli 24 |
Assistant Vice Presi
|
Joe Angelo 24 |
Assistant Secretary
|
Mark A. Ainslie 23 |
Assistant Secretary
|
Michael R. Biester 22 |
Assistant Vice Presi
Asst. S
|
Gail M. Fredian 22 |
Assistant Secretary
|
Eric Ferren 21 |
Assistant Secretary
|
Rose K. Patenaude 17 |
Assistant Secretary
|
Doreen A. Poplawski 15 |
Assistant Secretary
|
Eric Gribbin 2 |
Assistant Secretary
|
Susan B. Solomon |
Assistant Vice Presi
Asst. S
|
Julie A. Davenport 10 |
Vice President, Gene
Director
Secretary
Secretary
Vice-President
|
Philip L. Krupowicz 9 |
President
CEO
Director
|
M. A. Reeves 2 |
CFO
Vice President
|
A. K. Majeed |
Treasurer
Vice President
|
T. M. Detelich 12 |
Director
Vice President
|
Paula S. Ferguson 4 |
Secretary
|
P. S. Ferguson 2 |
Secretary
Vice President
|
Stephen C. Basilotto 1 |
Director
Director
Vice President
|
J. M. Angleo |
Secretary
|
Jw Hoff |
Director
|
Pj Burke |
Director
|
M. A. Sprude 4 |
Vice President
|
S. L. Fugitt 1 |
Vice President
|
Showing 8 records out of 51
Known Addresses for Hsbc Card Services Inc.
2700 Sanders Rd
Prospect Heights, IL 60070
452 5th Ave
New York, NY 10018
5855 Copley Dr
San Diego, CA 92111
1441 Schilling Pl
Salinas, CA 93901
1111 N Town Center Dr
Las Vegas, NV 89144
26525 N Riverwoods Blvd
Lake Forest, IL 60045
26525 N Riverwood Blvd
Prospect Heights, IL 60070
10 Ragsdale Dr
Monterey, CA 93940
700 N Wood Dale Rd
Wood Dale, IL 60191
1301 Tower Rd
Schaumburg, IL 60173
Corporate Filings for Hsbc Card Services Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F98000005068 |
Date Filed: | Wednesday, September 9, 1998 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F05000005977 |
Date Filed: | Friday, October 14, 2005 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 800877015 |
Date Filed: | Thursday, September 27, 2007 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 801078703 |
Date Filed: | Monday, January 26, 2009 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 01646276 |
Date Filed: | Tuesday, August 8, 1989 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01965082 |
Date Filed: | Monday, April 1, 1996 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C12763-1992 |
Date Filed: | Monday, November 23, 1992 |
Date Expired: | Thursday, November 13, 2008 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C7250-1996 |
Date Filed: | Monday, April 1, 1996 |
Date Expired: | Monday, June 12, 2017 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Surrender of Authority |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 3574371 |
Date Filed: | Monday, October 1, 2007 |
Date Expired: | Wednesday, March 10, 2010 |
Source Record | NY DOS |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Dissolution By Proclamation / Annul |
State: | New York |
Foreign State: | Delaware |
County: | Erie |
State ID: | 3921983 |
Date Filed: | Wednesday, March 10, 2010 |
Date Expired: | Wednesday, June 29, 2016 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/23/1992 | Foreign Qualification | ||
4/1/1996 | Foreign Qualification | ||
5/9/1998 | Annual List | ||
12/7/1998 | Annual List | ||
6/28/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
12/10/1999 | Annual List | ||
5/5/2000 | Annual List | ||
11/7/2000 | Annual List | ||
5/21/2001 | Annual List | ||
11/14/2001 | Annual List | ||
5/8/2002 | Annual List | ||
12/10/2002 | Annual List | ||
4/14/2003 | Annual List | ||
11/18/2003 | Annual List | ||
4/20/2004 | Annual List | List of Officers for 2004 to 2005 | |
11/24/2004 | Annual List | List of Officers for 2004 to 2005 | |
2/28/2005 | Amendment | ||
6/16/2005 | Annual List | ||
11/21/2005 | Annual List | ||
4/17/2006 | Annual List | ||
8/10/2006 | Amendment | ||
11/27/2006 | Annual List | ||
4/27/2007 | Annual List | ||
10/1/2007 | Name History/Actual | Hsbc Card Services Inc. | |
12/5/2007 | Annual List | ||
4/28/2008 | Annual List | 08/09 | |
11/13/2008 | Withdrawal | ||
1/20/2009 | Amendment | ||
3/10/2010 | Name History/Actual | Hsbc Card Services Inc. | |
3/10/2010 | Name History/Actual | Hsbc Card Services Inc. | |
4/26/2010 | Annual List | ||
4/26/2010 | Annual List | ||
4/25/2011 | Annual List | 11-12 | |
4/30/2012 | Annual List | 2012/2013 | |
4/29/2013 | Annual List | 13-14 | |
12/16/2013 | Merge In | ||
4/16/2014 | Annual List | 14/15 | |
4/27/2015 | Annual List | 2015-2016 | |
4/25/2016 | Annual List | 16-17 | |
4/25/2017 | Annual List | ||
6/8/2017 | Withdrawal |
Trademarks for Hsbc Card Services Inc.
Serial Number:
78679035
Drawing Code: 4000
|
Previous Trademarks for Hsbc Card Services Inc.
Serial Number:
78713423
Drawing Code: 4000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Wednesday, January 10, 2024
Data last refreshed on Wednesday, January 10, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Tuesday, March 19, 2024
Data last refreshed on Tuesday, March 19, 2024
What next?
Follow
Receive an email notification when changes occur for Hsbc Card Services Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Hsbc Card Services Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
2700 Sanders Rd Prospect Heights, IL 60070
452 5th Ave New York, NY 10018
5855 Copley Dr San Diego, CA 92111
1441 Schilling Pl Salinas, CA 93901
1111 N Town Center Dr Las Vegas, NV 89144
26525 N Riverwoods Blvd Lake Forest, IL 60045
26525 N Riverwood Blvd Prospect Heights, IL 60070
10 Ragsdale Dr Monterey, CA 93940
700 N Wood Dale Rd Wood Dale, IL 60191
1301 Tower Rd Schaumburg, IL 60173
These addresses are known to be associated with Hsbc Card Services Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
10
Corporate Records
FL
1998
Foreign for Profit Corporation
FL
2005
Foreign for Profit Corporation
TX
2007
Foreign For-Profit Corporation
TX
2009
Foreign For-Profit Corporation
CA
1989
Statement & Designation By Foreign Corporation
CA
1996
Statement & Designation By Foreign Corporation
NV
1992
Foreign Corporation
NV
1996
Foreign Corporation
NY
2007
Foreign Business Corporation
NY
2010
Foreign Business Corporation