Hsbc Pay Services Inc. Overview
Hsbc Pay Services Inc. filed as a Foreign for Profit Corporation in the State of Florida on Thursday, May 22, 1986 and is approximately thirty-seven years old, as recorded in documents filed with Florida 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 Pay Services Inc.
Network Visualizer
Advertisements
Key People
Who own Hsbc Pay Services Inc.
Name | |
---|---|
Mary E. Bilbrey |
President
Director
CEO
|
Rick L. Behnke 37 |
Treasurer
Secretary
Asecretary
Assistant Secretary
Assistant Treasurer
|
Patrick D. Schwartz 16 |
Secretary
Vice President
|
Mike A. Reeves 14 |
Director
Treasurer
Executive Vice Presi
Senior Vice Presiden
Chief Financial Officer
|
Jon N. Couture 1 |
President
Director
|
Peter A. Sesterhenn 4 |
CFO
Director
Chief Financial Officer
Executive Vice Presi
|
Perry J. Morelli 24 |
Treasurer
Assistant Vice Presi
|
Dennis J. Mickey 13 |
Treasurer
Secretary
Assistant Secretary
|
Michael A. Schwartz |
Treasurer
Director
|
Lynne C. Zaremba 47 |
Secretary
Assistant Secretary
|
J. M. Angelo 38 |
Secretary
|
John T. Greene 12 |
Director
Chief Financial Officer
Executive Vice Presi
|
J. T. Greene 6 |
Secretary
Vice President
|
John T. Green 1 |
Director
Senior Vp
|
Lisa M. Sodeika 1 |
Director
Vice President
|
Ptrick D. Schwartz |
Secretary
Vice President
|
Steven B. Gonabe |
Director
|
Michael M. Carlson |
Secretary
Vice President
|
J. N. Couture |
Director
|
Stephanie A. Giron 11 |
Vice President
|
Susan E. Young 8 |
Vice President
|
Faye M. Polayes 7 |
Vice President
|
Stephen R. Nesbitt 5 |
Vice President
|
Carl W. Hodgkinson 3 |
Vice President
|
Robin E. Hughes-Taylor 1 |
Vice President
|
Matthew J. Insinga |
Vice President
|
Dixie Muir |
Vice President
|
Jeffrey D. Newman |
Vice President
|
Terri D. Pearce |
Vice President
|
Anne N. McIntosh |
Vice President
|
Dawn D. Kalamaras |
Vice President
|
Jay Conforti |
Vice President
|
Michael G. Harling |
Vice President
|
Deanna M. Larkin |
Vice President
|
James S. Stiegel 34 |
Assistant Secretary
Assistant Treasurer
|
Michael E. Pisano 25 |
Assistant Secretary
|
Christina Kozaritz 24 |
Assistant Secretary
Assistant Vice Presi
|
Joe Angelo 24 |
Assistant Secretary
|
Mark A. Ainslie 23 |
Assistant Secretary
|
Michael R. Biester 22 |
Assistant Secretary
|
Gail M. Fredian 22 |
Assistant Secretary
|
Eric Ferren 21 |
Assistant Secretary
|
Doreen A. Poplawski 15 |
Assistant Secretary
|
Darcie J. Oakes 6 |
Assistant Secretary
|
Showing 8 records out of 44
Known Addresses for Hsbc Pay Services Inc.
Corporate Filings for Hsbc Pay Services Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P10205 |
Date Filed: | Thursday, May 22, 1986 |
Registered Agent | . |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Texas |
State ID: | 6919306 |
Date Filed: | Friday, May 9, 1986 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 01531152 |
Date Filed: | Thursday, May 8, 1986 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C3423-1986 |
Date Filed: | Friday, May 16, 1986 |
Date Expired: | Friday, May 29, 2015 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Surrender of Authority |
State: | New York |
Foreign State: | Delaware |
State ID: | 1101132 |
Date Filed: | Tuesday, July 29, 1986 |
Date Expired: | Friday, May 22, 2015 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
5/9/1986 | Application For Certificate Of Authority | |
![]() |
5/16/1986 | Foreign Qualification | |
![]() |
7/29/1986 | Name History/Actual | Bencharge Credit Service of America, Inc. |
![]() |
12/31/1987 | Amendment | ADDING DIRECTORS LIABILITY |
![]() |
5/4/1990 | Amendment | CERTIFICATE OF MERGER MERGING BENCHARGE CREDIT SERVICE OF NEVADA, INC (A DELAWARE CORP. FILE NO. 4933-83) AND 32 OTHER CORPORATIONS NOT QUALIFIED IN THE STATE OF NEVADA, INTO THIS CORPORATION. TLS |
![]() |
7/13/1990 | Change Of Registered Agent/Office | |
![]() |
6/8/1998 | Annual List | |
![]() |
6/22/1999 | Annual List | |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
4/12/2000 | Application For Amended Certificate Of Authority | |
![]() |
4/13/2000 | Name History/Actual | Household Payroll Services, Inc. |
![]() |
4/21/2000 | Amendment | CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING CORPORATE NAME. (3)PGS. DMF BENCHARGE CREDIT SERVICE OF AMERICA, INC. DMFB U 00001 |
![]() |
5/11/2000 | Annual List | |
![]() |
6/1/2001 | Annual List | |
![]() |
5/3/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
5/8/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
5/25/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
9/15/2004 | Application for Amended Certificate of Authority | |
![]() |
9/15/2004 | Amendment | CERTIFIED COPY OF (DE) AMENDMENT FOR NAME CHANGE FILED. (3)PGS MLJ HOUSEHOLD PAYROLL SERVICES, INC. MLJB sQ 00002 |
![]() |
9/16/2004 | Name History/Actual | Hsbc Pay Services Inc. |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
5/27/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
5/26/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
5/30/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
5/28/2008 | Annual List | 08-09 |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
5/18/2009 | Annual List | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
5/24/2010 | Annual List | may 10-11 biz |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
5/25/2011 | Annual List | 11-12 |
![]() |
5/29/2012 | Annual List | 12-13 |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
5/23/2013 | Annual List | 13/14 ALO/SBL |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
5/27/2014 | Annual List | 14/15 |
![]() |
5/21/2015 | Withdrawal | |
![]() |
5/26/2015 | Annual List | |
![]() |
6/4/2015 | Certificate of Withdrawal |
Advertisements
Sources

Florida Department of State
Data last refreshed on Thursday, October 5, 2023
Data last refreshed on Thursday, October 5, 2023

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 Thursday, November 30, 2023
Data last refreshed on Thursday, November 30, 2023

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

New York Department of State
Data last refreshed on Wednesday, October 25, 2023
Data last refreshed on Wednesday, October 25, 2023
What next?
Follow
Receive an email notification when changes occur for Hsbc Pay 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 Pay 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
7
Known Addresses
2700 Sanders Rd Prospect Heights, IL 60070
452 5th Ave New York, NY 10018
1441 Schilling Pl Salinas, CA 93901
26525 N Riverwoods Blvd Lake Forest, IL 60045
26525 SW N Riverwoods Blvd Lake Forest, IL 60045
10 Ragsdale Dr Monterey, CA 93940
26525 N Riverwoods Blvd Mettawa, IL 60045
These addresses are known to be associated with Hsbc Pay Services Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records