- Home >
- U.S. >
- Illinois >
- Prospect Heights
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Hsbc Mortgage Services Inc.
Active Prospect Heights, IL
Hsbc Mortgage Services Inc. Overview
Hsbc Mortgage Services Inc. filed as a Foreign Business Corporation in the State of New York on Wednesday, October 29, 2003 and is approximately twenty-two years old, as recorded in documents filed with New York Department 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 Mortgage Services Inc.
Network Visualizer
Advertisements
Key People
Who own Hsbc Mortgage Services Inc.
Name | |
---|---|
Kathryn Madison 40 |
Chief Executive Officer
President
CEO
Director
|
Gregory T. Zeeman 8 |
President
Director
|
Kathryn Madiron |
President
|
John T. Greene 12 |
CFO
Treasurer
Director
Secretary
Senior Vp
Vice President
Finance
|
Rick L. Behnke 36 |
Treasurer
Secretary
Assistant Sec.
Assistant Secretary
Assistant Treasurer
|
John P. Griffin 26 |
Treasurer
Vice President
Controller
|
Daniel W. Anderson 21 |
Treasurer
Director
Vice President
|
J. T. Greene 6 |
Treasurer
Secretary
Vice President
|
Christopher P. O'Neill 5 |
Treasurer
Vice President
Assistant Vp
Control
|
Joseph J. Kelly 5 |
Treasurer
Assistant Vice Presi
|
T. K. Knipfer 4 |
Treasurer
Vice President
|
Lynne C. Zaremba 45 |
Secretary
Vice President
Assistant Secretary
|
Joe Angelo 24 |
Secretary
Assistant Sec.
Assistant Secretary
|
Loretta R. Abrams 22 |
Secretary
Vice President
Assistant Vp
|
Gary R. Esposito 15 |
Director
|
Donald J. Scarcello 14 |
Secretary
Vice President
|
K. Madison 7 |
Director
|
John T. Green 1 |
Director
Secretary
|
G. Zeeman |
Director
|
Stacey D. Lynn 1 |
Vice President
|
James S. Stiegel 34 |
Assistant Sec.
Assistant Secretary
Assistant Treasurer
|
Michael E. Pisano 24 |
Assistant Vice Presi
Assistant Vp
|
Christina Kozaritz 24 |
Assistant Vice Presi
Assista
|
Mark A. Ainslie 23 |
Assistant Sec.
Assistant Secretary
|
Michael R. Biester 22 |
Assistant Vice Presi
Assista
|
Gail M. Fredian 22 |
Assistant Secretary
|
Rose C. Mancini 22 |
Assistant Secretary
Assistant Vice Presi
Assistant Vp
General Counsel
Assista
|
Eric Ferren 21 |
Assistant Sec.
Assistant Secretary
|
Mick Forde 20 |
Assistant Secretary
|
Michele M. Martin 18 |
Assistant Sec.
Assistant Vice Presi
Assista
|
Kathryn M. Nolan 18 |
Assistant Sec.
|
Rose K. Patenaude 17 |
Assistant Secretary
|
Steven H. Smith 16 |
Assistant Treasurer
|
Michael J. Forde 15 |
Assistant Sec.
|
Dennis J. Mickey 13 |
Asst. Vice President
Asst. Secre
|
Maria L. Casco 13 |
Assistant Sec.
|
Susanne Miller 12 |
Assistant Vp
|
Phyllis I. Johnston 12 |
Assistant Vice Presi
Assistant Vp
|
Ashley M. Bean 11 |
Assistant Vice Presi
Assistant Vp
|
Ashraf R. Ibrahim 11 |
Assistant Vice Presi
Assistant Vp
|
Carin Rodemoyer 10 |
Assistant Vice Presi
|
Jay F. Kingsley 10 |
Assistant Vice Presi
Assistant Vp
|
Marilou Sullivan 10 |
Assistant Vice Presi
|
Isabel Pierri-Isabelle 10 |
Assistant Vice Presi
|
Lawrence Quinn 9 |
Assistant Vp
|
Bruce E. Gaddy 9 |
Assistant Secretary
Assistant Vice Presi
Assista
|
Stephen L. Hicks 9 |
Assistant Vice Presi
Assista
|
Timothy J. Fogarty 9 |
Assistant Vice Presi
Assista
|
David M. Zimmerman 9 |
Assistant Vp
|
Connie F. Rogers 9 |
Assistant Vice Presi
Assistant Vp
|
Stephanie A. Giron 9 |
Assistant Vp
|
Francis M. Pinckney 8 |
Assistant Vice Presi
Assistant Vp
|
Kristin Cantu 8 |
Assistant Sec.
Assistant Vice Presi
|
Mark L. Losacco 8 |
Assistant Vice Presi
|
Jean M. Hineman 7 |
Assistant Secretary
|
Paula G. McGuire 7 |
Assistant Sec.
|
Susan E. Young 7 |
Assistant Vp
|
Susan Wojnar 7 |
Assistant Vice Presi
|
Michael R. Mendola 7 |
Assistant Vice Presi
|
Paul L. O'Leary 6 |
Assistant Vice Presi
Assista
|
Tonya J. Spreng 6 |
Assistant Vice Presi
Assista
|
Robert R. Garcia 6 |
Asst. Vice President
Asst. Secre
|
Camille Chittenden 6 |
Assistant Secretary
|
Meredith L. Friedman 6 |
Assistant Vice Presi
|
Dana M. Sacks 5 |
Assistant Vp
|
Joanna Saldok 5 |
Assistant Vice Presi
Assista
|
Lisa Licata 4 |
Assistant Vice Presi
|
Michael T. Stilb 3 |
Assistant Vp
|
Barbara J. Muedano 3 |
Assistant Vp
|
Henry J. Wisniewski 3 |
Assistant Vp
|
Scott Whitney 3 |
Assistant Vice Presi
|
David Bertaut 3 |
Assistant Vice Presi
|
Jose Churruca 3 |
Assistant Vice Presi
|
Grant F. Miles 2 |
Assistant Vp
|
Quandrea Fester 2 |
Assistant Vice Presi
|
Rhonda Nitsche 2 |
Assistant Vice Presi
|
Michael R. Beister 1 |
Assistant Sec.
|
Anthony F. Piscopo 1 |
Assistant Vp
|
Bill G. Moulton 1 |
Assistant Vp
|
Marcella A. Cowal 1 |
Assistant Vp
|
Judd A. Levy 1 |
Assistant Sec.
|
Mary Kay Calandra 1 |
Assistant Sec.
|
Jon Bottorff 1 |
Assistant Vp
|
Robert K. Carse 1 |
Assistant Vice Presi
Assistant Vp
|
Charles A. Schmitt 1 |
Assistant Vice Presi
|
Sharon Pepin 1 |
Assistant Vice Presi
|
Christine A. Throneburg |
Assistant Vp
|
Andrew J. Laing |
Assistant Vp
|
Sean Rockway |
Assistant Vp
|
Thomas H. Waterman |
Assistant Vp
|
Christopher M. Olliff |
Assistant Vp
|
Andrew T. Matsuda |
Assistant Vp
|
Rafe B. Dunlap |
Assistant Vp
|
Lydney B. Clarke |
Assistant Vp
|
Michael J. Montesano |
Assistant Sec.
|
Rose K. Petanaude |
Assistant Sec.
|
Joel E. Eckhause |
Assistant Vice Presi
|
Michae J. Marks |
Assistant Vice Presi
Assista
|
Alonzo Robinson |
Assistant Vice Presi
|
John Warcop |
Assistant Vice Presi
|
Showing 8 records out of 100
Corporate Filings for Hsbc Mortgage Services Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F03000003090 |
Date Filed: | Monday, June 23, 2003 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 800216762 |
Date Filed: | Friday, June 20, 2003 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 01860821 |
Date Filed: | Monday, June 7, 1993 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C2720-2003 |
Date Filed: | Wednesday, February 5, 2003 |
Date Expired: | Monday, February 26, 2018 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 2970544 |
Date Filed: | Wednesday, October 29, 2003 |
DOS Process | C/O C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
2/5/2003 | Foreign Qualification | |
![]() |
5/6/2003 | Annual List | |
![]() |
6/20/2003 | Application for Certificate of Authority | |
![]() |
10/29/2003 | Name History/Actual | Household Financial Services, Inc. |
![]() |
2/19/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
8/17/2004 | Application for Amended Certificate of Authority | |
![]() |
11/12/2004 | Name History/Actual | Hsbc Mortgage Services Inc. |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
2/28/2005 | Annual List | |
![]() |
5/16/2005 | Amendment | FEDEX 5-17-05N TRACKING #7910 7421 2196 |
![]() |
5/16/2005 | Miscellaneous | SUPPORTING DOCUMENT FOR AMEND FILED 5-16-05 |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
2/14/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
2/9/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
2/19/2008 | Annual List | 2008-2009 |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
2/12/2009 | Annual List | 09-10 |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
2/16/2010 | Annual List | 10-11 |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
2/28/2011 | Annual List | |
![]() |
2/13/2012 | Annual List | 2012/2013 |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
4/5/2013 | Annual List | 13-14 |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
2/18/2014 | Annual List | |
![]() |
2/23/2015 | Annual List | 15-16 |
![]() |
2/16/2016 | Annual List | |
![]() |
2/10/2017 | Annual List | 2017-2018 |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
2/20/2018 | Withdrawal | |
![]() |
1/18/2019 | Termination of Foreign Entity |
Advertisements
Sources

Florida Department of State
Data last refreshed on Thursday, April 3, 2025
Data last refreshed on Thursday, April 3, 2025

New York Department of State
Data last refreshed on Saturday, October 12, 2024
Data last refreshed on Saturday, October 12, 2024

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

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
What next?
Follow
Receive an email notification when changes occur for Hsbc Mortgage 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 Mortgage 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
Wiki
5
Corporate Records