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 NameHewlett-Packard Financial Services Company
Company AgentC T Corporation System
Company StatusActive
Date Filed30 October 1997 (27 years, 6 months ago)
Entity NumberF97000005739
FEI/EIN Number76-0523923
Entity TypeForeign Profit Corporation
StateDE

Last Event

DescriptionName Change Amendment
Date Filed13 November 2002 (22 years, 6 months ago)

Officers

Director, President, CeoGold, Gerri
200 Connell Drive, Suite 5000
Berkeley Heights, NJ 07922
Vp, General Counsel, SecretarySlattery, Brian
200 Connell Drive, Suite 5000
Berkeley Heights, NJ 07922
Assistant SecretaryMason-Jimerson, Desrie
200 Connell Drive, Suite 5000
Berkeley Heights, NJ 07922
VPSena, Arlene
200 Connell Drive, Suite 5000
Berkeley Heights, NJ 07922
VPMadonini, Michele
1 Depot Close, #11-01
Singapore 119960 Sg
Senior Vice PresidentSheeran, Paul
Barnhall Road
Building 1, Liffey Business Campus
Leixlip W23Y972 Ie
Vp, Cfo & TreasurerFowlis, Ian
200 Connell Drive, Suite 5000
Berkeley Heights, NJ 07922
Assistant TreasurerMusser, Gerald
200 Connell Drive, Suite 5000
Berkeley Heights, NJ 07922
DirectorMay, Alan
1701 E. Mossy Oaks Road
Spring, TX 77389
VPMarinaro, Jennifer
200 Connell Drive, Suite 5000
Berkeley Heights, NJ 07922
VPO'Grady, James
165 Dascomb Road
Andover, MA 01810
Director, Chairperson Of BoardCox, Jeremy
1701 E. Mossy Oaks Road
Spring, TX 77389
Senior Vice PresidentShapiro, Brad
200 Connell Drive, Suite 5000
Berkeley Heights, NJ 07922
VPLappin, David
200 Connell Drive, Suite 5000
Berkeley Heights, NJ 07922
VPHodiwalla, Boorzin
150 Route Du Nant
Meyrin
Geneva 1217 Ch
VPSwan, Michael
1701 E. Mossy Oaks Road
Spring, TX 77389

Principal Address

Address200 Connell Dr. Ste. 5000
Berkeley Heights, NJ 07922

Agent Address

Address1200 South Pine Island Road
Plantation, FL 33324

Filing History

19 January 2024Annual Report
19 January 2023Annual Report
6 January 2022Annual Report
6 January 2021Annual Report
14 January 2020Annual Report
15 January 2019Annual Report
16 January 2018Annual Report
6 January 2017Annual Report
7 January 2016Annual Report
13 January 2015Annual Report
8 January 2014Annual Report
5 March 2013Annual Report
21 February 2012Annual Report
28 January 2011Ac
24 January 2011Annual Report
6 January 2010Annual Report
20 January 2009Annual Report
4 June 2008Annual Report
23 March 2007Annual Report
9 June 2006Annual Report
26 January 2005Annual Report
22 March 2004Annual Report
6 May 2003Annual Report
13 November 2002Name Change
13 November 2002Name Change
3 March 2002Annual Report
3 April 2001Annual Report
26 May 2000Annual Report
21 September 1999Name Change
4 March 1999Annual Report
30 November 1998Reinstatement
30 October 1997Foreign Profit