corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • Illinois
  • >
  • Prospect Heights

Hsbc Card Services Inc.

Active Prospect Heights, IL

(630)350-4000
  • Overview
  • 51
    Key People
  • 10
    Locations
  • 10
    Filings
  • Contribute
Follow

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-five 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
~ Background Report ~
President
Director
President
CEO
Secretary
Director
John P. Griffin 23
~ Background Report ~
President
Spencer Allen 2
~ Background Report ~
Treasurer
Vice President
Director
Brian D. Hughes 7
~ Background Report ~
Director
Vice President
President
Director
Vice-President
Mike A. Reeves 14
~ Background Report ~
Director
Chief Financial Officer
Executive Vice Presi
Treasurer
Director
Vice-President
Patrick D. Schwartz 16
~ Background Report ~
Secretary
Sharon L. Fugitt 10
~ Background Report ~
Vice President
Controller
Director
Stephanie A. Giron 11
~ Background Report ~
Vice President
Susan E. Young 8
~ Background Report ~
Vice President
Ronnie M. Momen 3
~ Background Report ~
Vice President
Carl W. Hodgkinson 3
~ Background Report ~
Vice President
Kathy R. Quiriconi 2
~ Background Report ~
Vice President
David S. Swift 2
~ Background Report ~
Vice President
Gannesh Bharadhwaj 1
~ Background Report ~
Vice President
Michael Desantis 1
~ Background Report ~
Vice President
Elisabeth F. McCombe 1
~ Background Report ~
Vice President
David H. Windle 1
~ Background Report ~
Vice President
Bruce Beck 1
~ Background Report ~
Vice President
Allan V. Frazier 1
~ Background Report ~
Vice President
Navneet Jain 1
~ Background Report ~
Vice President
Shivraj Mundy 1
~ Background Report ~
Vice President
Jeanne A. Muenchau 1
~ Background Report ~
Vice President
James M. Wheat 1
~ Background Report ~
Vice President
Rick L. Behnke 37
~ Background Report ~
Assistant Secretary
Treasurer
Secretary
Lynne C. Zaremba 46
~ Background Report ~
Assistant Secretary
Secretary
James S. Stiegel 33
~ Background Report ~
Assistant Secretary
Michael E. Pisano 25
~ Background Report ~
Assistant Secretary
Perry J. Morelli 24
~ Background Report ~
Assistant Vice Presi
Joe Angelo 24
~ Background Report ~
Assistant Secretary
Mark A. Ainslie 23
~ Background Report ~
Assistant Secretary
Michael R. Biester 22
~ Background Report ~
Assistant Vice Presi
Asst. S
Gail M. Fredian 22
~ Background Report ~
Assistant Secretary
Christina Kozaritz 22
~ Background Report ~
Assistant Vice Presi
Asst. S
Eric Ferren 21
~ Background Report ~
Assistant Secretary
Rose K. Patenaude 17
~ Background Report ~
Assistant Secretary
Doreen A. Poplawski 15
~ Background Report ~
Assistant Secretary
Eric Gribbin 2
~ Background Report ~
Assistant Secretary
Susan B. Solomon
~ Background Report ~
Assistant Vice Presi
Asst. S
Julie A. Davenport 10
~ Background Report ~
Vice President, Gene
Director
Secretary
Secretary
Vice-President
Philip L. Krupowicz 8
~ Background Report ~
President
CEO
Director
M. A. Reeves 2
~ Background Report ~
CFO
Vice President
A. K. Majeed
~ Background Report ~
Treasurer
Vice President
T. M. Detelich 12
~ Background Report ~
Director
Vice President
Paula S. Ferguson 4
~ Background Report ~
Secretary
P. S. Ferguson 2
~ Background Report ~
Secretary
Vice President
Stephen C. Basilotto 1
~ Background Report ~
Director
Director
Vice President
Pj Burke
~ Background Report ~
Director
J. M. Angleo
~ Background Report ~
Secretary
Jw Hoff
~ Background Report ~
Director
M. A. Sprude 4
~ Background Report ~
Vice President
S. L. Fugitt 1
~ Background Report ~
Vice President
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • » Next
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

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

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

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.

Dailydiscounts
Serial Number: 78679035
Drawing Code: 4000

Previous Trademarks for Hsbc Card Services Inc.

Event Protector
Serial Number: 78713423
Drawing Code: 4000
Advertisements

Sources

Florida Department of State
Data last refreshed on Sunday, January 3, 2021
Texas Secretary of State
Data last refreshed on Friday, January 22, 2021
California Secretary of State
Data last refreshed on Monday, January 18, 2021
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Thursday, January 14, 2021

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
Create Account
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
Edit this profile
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 NY 2007 Foreign Business Corporation NY 2010 Foreign Business Corporation NV 1992 Foreign Corporation NV 1996 Foreign Corporation
Sources
Florida Department of State Texas Secretary of State California Secretary of State Nevada Secretary of State New York Department of State
top

You must be signed in to print.

Once signed in, look for the PDF button.

Terms of Use | Privacy | Opt-Out | Bank Data | About | FAQ
Copyright © 2021 Corporation Wiki by Sagewire Research LLC all rights reserved.
All Trademarks and Copyrights are owned by their respective companies and/or entities. The companies and people profiled on Corporation Wiki are displayed for research purposes only and do not imply an endorsement from or for the profiled companies and people. Data inaccuracies may exist. No warranties, expressed or implied, are provided for the business data on this site, its use, or its interpretation.