Hsbc Mortgage Corporation (USA) Overview
Hsbc Mortgage Corporation (USA) filed as a Foreign Business Corporation in the State of New York on Wednesday, November 9, 1988 and is approximately thirty-seven 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 Corporation (USA)
Network Visualizer
Advertisements
Key People
Who own Hsbc Mortgage Corporation (USA)
Name | |
---|---|
Raman Muralidharan 2 |
Chief Executive Officer
President
Director
|
David Goeden |
President
Director
|
Michael J. Maser |
President
CEO
Director
|
Stephen Tich |
President
|
Thomas Scanlon 1 |
Treasurer
Director
Chief Financial Officer
|
Patricia Grace 1 |
Secretary
|
John C. Lankes 12 |
Vice President
|
Stephanie A. Giron 9 |
Vice President
|
Scott Whitney 3 |
Vice President
|
Maria D. Vadney 1 |
Vice President
|
Stacey D. Lynn 1 |
Vice President
Assistant Secretary
|
Kathleen M. Mueller 1 |
Vice President
|
Mark Ritchie |
Vice President
|
Sarah Atiles |
Vice President
|
Mark Fellows |
Vice President
|
James M. Stefani |
Vice President
Assistant Secretary
|
Tracy Babinger |
Vice President
|
Paul C. Battaglia |
Vice President
|
Tracy Bieber |
Vice President
|
Christine Bracewell |
Vice President
|
Michelle D. Alessio |
Vice President
|
Michelle Dinardo |
Vice President
|
Michael W. Emer |
Vice President
|
David Finn |
Vice President
|
Daniel Gasiecki |
Vice President
|
Kevin Gholson |
Vice President
|
Nanette Gross |
Vice President
|
Kathy Herod |
Vice President
|
Marcy Hertz |
Vice President
Vice-President
Senior Vice-Presiden
|
Paula Hokaj |
Vice President
|
James M. Maher |
Vice President
|
Margaret Kelly |
Vice President
|
Anne E. Lewis |
Vice President
|
Debbie Linville |
Vice President
|
Carol L. Lockwood |
Vice President
|
Donna Lukasik |
Vice President
|
Susan Mathews |
Vice President
|
Brenda Miller |
Vice President
|
Martha Moller |
Vice President
|
Debra Monesi |
Vice President
|
Christopher Moran |
Vice President
|
Thomas H. Nablo |
Vice President
|
Louann Perelli |
Vice President
|
Shawn Pierce |
Vice President
|
Karen Pizzuto |
Vice President
|
Leah Quinlavin |
Vice President
|
Ann Reff |
Vice President
|
Shana N. Richmond |
Vice President
|
Luis R. Rivera |
Vice President
|
Lynn E. Ross |
Vice President
|
Kelly Rummings |
Vice President
|
Ted Russell |
Vice President
|
Lisa Santasiero |
Vice President
|
Paul Saroj |
Vice President
|
Richard H. Schalk |
Vice President
|
Ann Schoell |
Vice President
|
Lynn Simmons |
Vice President
|
Daniel Szymanski |
Vice President
|
Richard D. White |
Vice President
|
Sandra Yax |
Vice President
|
Evelyn Bravo |
Vice President
Assistant Secretary
|
Dana St Clair-Hougham |
Vice President
Assistant Secretary
|
Diane Karpie |
Vice President
Assistant Secretary
Vice President &
|
Beverly Morse |
Vice President
Assistant Secretary
|
Beverly R. Strickland |
Vice President
Assistant Secretary
|
Jerome T. Taylor |
Vice President
Assistant Secretary
|
Nilda Feliz |
Vice President
Assistant Secretary
|
Rick L. Behnke 36 |
Assistant Treasurer
|
James S. Stiegel 34 |
Assistant Treasurer
|
Phyllis I. Johnston 12 |
Senior Vice Presiden
|
Craig Lassen 11 |
Senior Vice Presiden
|
Ashraf R. Ibrahim 11 |
Assistant Vice Presi
|
Marilou Sullivan 10 |
Senior Vice-Presiden
|
David M. Zimmerman 9 |
Assistant Vice Presi
|
Susan E. Young 7 |
Senior Vice Presiden
|
John S. Holman 6 |
Assistant Vice Presi
|
Dana M. Sacks 5 |
Assistant Vice Presi
|
Michael Gembecki 3 |
Senior Vice Presiden
Senior Vice-Presiden
|
Grant F. Miles 2 |
Executive Vice Presi
|
Paulette Anderson 2 |
Assistant Vice Presi
|
Joseph M. Meyer 2 |
Senior Vice Presiden
|
David Gates 1 |
Senior Vice Presiden
|
Kathleen Chubb 1 |
Senior Vice Presiden
|
Carolyn Lazarony |
Senior Vice Presiden
|
Susan C. Smith |
Assistant Secretary
Assistant Vice Presi
|
Monica Ramirez |
Assistant Secretary
Assistant Vice Presi
|
Robin E. Powell |
Assistant Secretary
|
Edward Baker |
Senior Vice Presiden
|
Martin Milella |
Senior Vice Presiden
|
Joseph F. Prasnjak |
Senior Vice Presiden
|
Michael Stoeckel |
Senior Vice Presiden
|
Angela Avila |
Assistant Secretary
Assistant Vice Presi
|
Christine M. Benes |
Assistant Secretary
Assistant Vice Presi
|
Windy Kowalski |
Assistant Secretary
Assistant Vice Presi
|
January N. Muldrow |
Assistant Secretary
Assistant Vice Presi
|
Christina M. Pankonin |
Assistant Secretary
Assistant Vice Presi
|
Jacqueline Watkins |
Assistant Secretary
Assistant Vice Presi
|
Donna Zimmer |
Assistant Secretary
Assistant Vice Presi
|
Patricia A. Anderson |
Assistant Vice Presi
|
Mesud Avdagic |
Assistant Vice Presi
|
Magda Y. Awad |
Assistant Vice Presi
|
Gloria Bilotti |
Assistant Vice Presi
|
Denise Buczkowski |
Assistant Vice Presi
|
Lyndsay D. Bushey |
Assistant Vice Presi
|
Barbara A. Carruthers |
Assistant Vice Presi
|
Edna R. Cooper |
Assistant Vice Presi
|
Bridgette C. Coulman |
Assistant Vice Presi
|
Cynthia Craig |
Assistant Vice Presi
|
Janet Cudney-Dickman |
Assistant Vice Presi
|
Bryan J. Easterday |
Assistant Vice Presi
|
Denise Y. Fiedler |
Assistant Vice Presi
|
Tami A. Flores |
Assistant Vice Presi
|
Marissa A. Friedman |
Assistant Vice Presi
|
Sue Furlong |
Assistant Vice Presi
|
Nicole M. Gatchel |
Assistant Vice Presi
|
June Geouge |
Assistant Vice Presi
|
Frank M. Giammalva |
Assistant Vice Presi
|
Charles Glorioso |
Assistant Vice Presi
|
Warren L. Green |
Assistant Vice Presi
|
Cynthia Guandique |
Assistant Vice Presi
|
Judith Hall |
Assistant Vice Presi
|
Donna Heine |
Assistant Vice Presi
|
Cecilia Huff |
Assistant Vice Presi
|
Shari A. Kearly |
Assistant Vice Presi
|
Adla Khoury-Ibrahim |
Assistant Vice Presi
|
Peter J. Killinger |
Assistant Vice Presi
|
Gail H. Lattimore |
Assistant Vice Presi
|
Lee |
Assistant Vice Presi
|
Alicia L. Lester |
Assistant Vice Presi
|
Jennifer Lewis |
Assistant Vice Presi
|
Philip A. Lograsso |
Assistant Vice Presi
|
Thomas Lynch |
Assistant Vice Presi
|
Audrey L. Martinez |
Assistant Vice Presi
|
Shirley D. Mesa |
Assistant Vice Presi
|
Paul Messore |
Assistant Vice Presi
|
Lori A. Miller |
Assistant Vice Presi
|
Rhonda A. Munden |
Assistant Vice Presi
|
William L. Muscarella |
Assistant Vice Presi
|
Martha M. Nunez |
Assistant Vice Presi
|
Maria I. Ortega |
Assistant Vice Presi
|
Rachelle P. Parungau |
Assistant Vice Presi
|
Michael Peter |
Assistant Vice Presi
|
Dorene L. Peters |
Assistant Vice Presi
|
Kathy Press |
Assistant Vice Presi
Officer
|
Sheila A. Reynders |
Assistant Vice Presi
|
Christina Rojo |
Assistant Vice Presi
|
Esther P. Roman |
Assistant Vice Presi
|
James Rydzynski |
Assistant Vice Presi
|
Barbara E. Rzesiewicz |
Assistant Vice Presi
|
Delia G. Salas |
Assistant Vice Presi
|
Jarod C. Salas |
Assistant Vice Presi
|
Kristin M. Schlossin |
Assistant Vice Presi
|
David Schneiter |
Assistant Vice Presi
|
Dawn Scull |
Assistant Vice Presi
|
Betty A. Smith |
Assistant Vice Presi
|
Shelly Stiller |
Assistant Vice Presi
|
Michelle Swaciak |
Assistant Vice Presi
|
Tammy Veiders |
Assistant Vice Presi
|
Maria L. Veliz |
Assistant Vice Presi
|
Kathy Waddell |
Assistant Vice Presi
|
Tom P. Waddell |
Assistant Vice Presi
|
Karen F. Welshiemer |
Assistant Vice Presi
|
Joseph Morgano |
Senior Vice-Presiden
|
Showing 8 records out of 163
Corporate Filings for Hsbc Mortgage Corporation (USA)
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P30014 |
Date Filed: | Friday, June 29, 1990 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Texas |
State ID: | 11317406 |
Date Filed: | Monday, December 30, 1996 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 01669376 |
Date Filed: | Wednesday, July 25, 1990 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C7616-1997 |
Date Filed: | Wednesday, April 9, 1997 |
Date Expired: | Thursday, February 27, 2014 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | ERIE |
State ID: | 1304733 |
Date Filed: | Wednesday, November 9, 1988 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/9/1988 | Name History/Actual | Marine Midland Mortgage Corporation | |
12/30/1996 | Application For Certificate Of Authority | ||
4/9/1997 | Foreign Qualification | ||
7/14/1997 | Change Of Registered Agent/Office | ||
9/29/1997 | Registered Agent Address Change | CSC SERVICES OF NEVADA, INC. EJF NV EJF | |
4/3/1998 | Annual List | ||
3/29/1999 | Application For Amended Certificate Of Authority | ||
5/11/1999 | Annual List | ||
5/12/1999 | Name History/Actual | Hsbc Mortgage Corporation (USA) | |
9/2/1999 | Amendment | CERTIFICATE OF FACT OF CERTIFICATE OF AMENDMENT FILED AMENDING CORPORATE NAME. (2)PGS. MMR MARINE MIDLAND MORTGAGE CORPORATION MMRB 00001 | |
4/21/2000 | Annual List | ||
4/24/2001 | Annual List | ||
3/29/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
3/9/2003 | Annual List | ||
7/31/2003 | Change of Registered Agent/Office | ||
11/26/2003 | Registered Agent Change | CSC SERVICES OF NEVADA, INC. ROOM E 502 EAST JOHN STREET CARSON CITY NV 89706 APN | |
12/2/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
3/10/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
4/18/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
3/17/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
2/20/2007 | Annual List | ||
12/27/2007 | Change of Office by Registered Agent | ||
12/31/2007 | Public Information Report (PIR) | ||
3/12/2008 | Annual List | 08-09 | |
4/13/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
4/26/2010 | Annual List | 2010-2011 SBL, | |
12/31/2010 | Public Information Report (PIR) | ||
4/25/2011 | Annual List | 11/12 | |
4/30/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
4/30/2013 | Annual List | 2013/2014 | |
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
2/25/2014 | Withdrawal | ||
1/26/2015 | Certificate of Withdrawal | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Friday, January 10, 2025
Data last refreshed on Friday, January 10, 2025
New York Department of State
Data last refreshed on Saturday, October 12, 2024
Data last refreshed on Saturday, October 12, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
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 Corporation (USA).
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 Corporation (USA) 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