Hewlett-Packard Financial Services Company is an active Floridian business entity incorporated 30th October 1997. C T Corporation System acts as the agent for this company. The last filing (Name Change Amendment) for this company was 13th November 2002. Gerri Gold, Brian Slattery, Desrie Mason-Jimerson and 13 others are officers of this company.
Company Data
| Company Name | Hewlett-Packard Financial Services Company |
|---|---|
| Company Agent | C T Corporation System |
| Company Status | Active |
| Date Filed | 30 October 1997 (28 years ago) |
| Entity Number | F97000005739 |
| FEI/EIN Number | 76-0523923 |
| Entity Type | Foreign Profit Corporation |
| State | DE |
Last Event
| Description | Name Change Amendment |
|---|---|
| Date Filed | 13 November 2002 (22 years, 12 months ago) |
Officers
| Director, President, Ceo | Gold, Gerri 200 Connell Drive, Suite 5000 Berkeley Heights, NJ 07922 |
|---|---|
| Vp, General Counsel, Secretary | Slattery, Brian 200 Connell Drive, Suite 5000 Berkeley Heights, NJ 07922 |
| Assistant Secretary | Mason-Jimerson, Desrie 200 Connell Drive, Suite 5000 Berkeley Heights, NJ 07922 |
| VP | Sena, Arlene 200 Connell Drive, Suite 5000 Berkeley Heights, NJ 07922 |
| VP | Madonini, Michele 1 Depot Close, #11-01 Singapore 119960 Sg |
| Senior Vice President | Sheeran, Paul Barnhall Road Building 1, Liffey Business Campus Leixlip W23Y972 Ie |
| Vp, Cfo & Treasurer | Fowlis, Ian 200 Connell Drive, Suite 5000 Berkeley Heights, NJ 07922 |
| Assistant Treasurer | Musser, Gerald 200 Connell Drive, Suite 5000 Berkeley Heights, NJ 07922 |
| Director | May, Alan 1701 E. Mossy Oaks Road Spring, TX 77389 |
| VP | Marinaro, Jennifer 200 Connell Drive, Suite 5000 Berkeley Heights, NJ 07922 |
| VP | O'Grady, James 165 Dascomb Road Andover, MA 01810 |
| Director, Chairperson Of Board | Cox, Jeremy 1701 E. Mossy Oaks Road Spring, TX 77389 |
| Senior Vice President | Shapiro, Brad 200 Connell Drive, Suite 5000 Berkeley Heights, NJ 07922 |
| VP | Lappin, David 200 Connell Drive, Suite 5000 Berkeley Heights, NJ 07922 |
| VP | Hodiwalla, Boorzin 150 Route Du Nant Meyrin Geneva 1217 Ch |
| VP | Swan, Michael 1701 E. Mossy Oaks Road Spring, TX 77389 |
Principal Address
| Address | 200 Connell Dr. Ste. 5000 Berkeley Heights, NJ 07922 |
|---|
Agent Address
| Address | 1200 South Pine Island Road Plantation, FL 33324 |
|---|
Filing History
| 19 January 2024 | Annual Report |
|---|---|
| 19 January 2023 | Annual Report |
| 6 January 2022 | Annual Report |
| 6 January 2021 | Annual Report |
| 14 January 2020 | Annual Report |
| 15 January 2019 | Annual Report |
| 16 January 2018 | Annual Report |
| 6 January 2017 | Annual Report |
| 7 January 2016 | Annual Report |
| 13 January 2015 | Annual Report |
| 8 January 2014 | Annual Report |
| 5 March 2013 | Annual Report |
| 21 February 2012 | Annual Report |
| 28 January 2011 | Ac |
| 24 January 2011 | Annual Report |
| 6 January 2010 | Annual Report |
| 20 January 2009 | Annual Report |
| 4 June 2008 | Annual Report |
| 23 March 2007 | Annual Report |
| 9 June 2006 | Annual Report |
| 26 January 2005 | Annual Report |
| 22 March 2004 | Annual Report |
| 6 May 2003 | Annual Report |
| 13 November 2002 | Name Change |
| 13 November 2002 | Name Change |
| 3 March 2002 | Annual Report |
| 3 April 2001 | Annual Report |
| 26 May 2000 | Annual Report |
| 21 September 1999 | Name Change |
| 4 March 1999 | Annual Report |
| 30 November 1998 | Reinstatement |
| 30 October 1997 | Foreign Profit |
